SCREENTENT LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMESON HOWARD URQUHART

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GUY JEREMY FORRESTER / 01/09/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMESON HOWARD URQUHART / 01/10/2015

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD URQUHART / 01/05/2014

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD URQUHART / 01/09/2009

View Document

06/01/096 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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