SCREENS-DIRECT LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 7 STORT VALLEY INDUSTRIAL ESTATE STANSTED ROAD BISHOP'S STORTFORD HERTS CM23 2TU

View Document

04/10/184 October 2018 COMPANY RESTORED ON 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY ALEX HANRAHAN

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX HANRAHAN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED L FRED POUNDS

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED CARYN SCHUMACK

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 SECRETARY APPOINTED MR ALEX MICHAEL HANRAHAN

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED

View Document

04/07/124 July 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED UK NEWCOX LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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