SCREEN TIME LABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

06/05/256 May 2025 Appointment of Ms Elizabeth Ann Harz as a director on 2025-03-22

View Document

06/05/256 May 2025 Termination of appointment of Elizabeth Carisone as a director on 2025-03-22

View Document

06/05/256 May 2025 Appointment of Mr Peter Christopher Slade as a director on 2025-03-29

View Document

19/03/2519 March 2025 Director's details changed for Ms Elizabeth Carisone on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Appointment of Ms Elizabeth Carisone as a director on 2022-11-01

View Document

07/12/227 December 2022 Termination of appointment of Deha Rozanes as a director on 2022-11-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GLENN MILLER / 01/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 2 KAREN DRIVE BACKWELL BRISTOL BS48 3JT ENGLAND

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 99 PARK ROAD CONGRESBURY BRISTOL BS49 5HE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANGASSE

View Document

08/12/168 December 2016 ADOPT ARTICLES 02/11/2016

View Document

19/11/1619 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 1117

View Document

19/11/1619 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 1087

View Document

19/11/1619 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 1102

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR BRADLEY GLENN MILLER

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL VANGASSE / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL VANGASSE / 20/04/2016

View Document

19/04/1619 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 1021

View Document

19/04/1619 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 1021

View Document

13/04/1613 April 2016 ADOPT ARTICLES 30/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information