SCRIPT & GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Registered office address changed from Rhubarb Studios Heath Mill Lane Rhubarb Studios - Unit 401 Birmingham B9 4AE England to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/2024 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT PIERRE HENRI JEANNIN / 13/07/2019

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM LEWIS BUILDING 35 BULL STREET BIRMINGHAM B4 6EQ ENGLAND

View Document

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

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED SITE DIARY LTD CERTIFICATE ISSUED ON 20/11/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE-ANDRE BOESINGER-FROIDEVAUX

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED AGHADOE LTD CERTIFICATE ISSUED ON 12/04/19

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCRIPT&GO SAS

View Document

12/04/1912 April 2019 CESSATION OF AGHADOE SARL AS A PSC

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH UNITED KINGDOM

View Document

24/09/1824 September 2018 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