SCREEN WITH ENVY LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-20

View Document

18/12/2218 December 2022 Statement of affairs

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Registered office address changed from Unit 6 Trading Estate Pasadena Close Hayes UB3 3NQ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

13/10/2213 October 2022 Registered office address changed from Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom to Unit 6 Trading Estate Pasadena Close Hayes UB3 3NQ on 2022-10-13

View Document

31/03/2231 March 2022 Sub-division of shares on 2022-03-22

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

25/03/2225 March 2022 Registration of charge 104483360004, created on 2022-03-22

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

22/11/2122 November 2021 Registration of charge 104483360003, created on 2021-11-18

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/08/202 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 64 DERWENT CLOSE RUGBY CV21 1JX ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 4A GUNTER GROVE LONDON SW10 0UJ UNITED KINGDOM

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104483360001

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER CHICHELE BIRKERT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CHICHELE BIRKERT

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 15 MOYLAN ROAD LONDON W6 8QD ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED BIRKERTINI LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company