SCRIPTA & VERBA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 15 Montpelier Vale Blackheath London SE3 0TA on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 3 Havilland Mews Stowe Road London W12 8BG England to 15 Montpelier Vale London SE3 0TA on 2024-06-11

View Document

10/06/2410 June 2024 Appointment of Mr Nicholas De Rivaz as a director on 2024-06-04

View Document

10/06/2410 June 2024 Termination of appointment of Louis Holding-Parsons as a director on 2024-06-05

View Document

10/06/2410 June 2024 Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 3 Havilland Mews Stowe Road London W12 8BG on 2024-06-10

View Document

06/12/236 December 2023 Change of details for John Edward Hooper as a person with significant control on 2023-12-01

View Document

28/11/2328 November 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 15 Montpelier Vale London SE3 0TA on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for John Edward Hooper as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for John Edward Hooper on 2023-11-28

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Change of details for John Edward Hooper as a person with significant control on 2022-03-01

View Document

12/06/2312 June 2023 Director's details changed for John Edward Hooper on 2022-03-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

08/06/208 June 2020 CESSATION OF LUCINDA MARY DEIRDRE EVANS AS A PSC

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOOPER / 31/05/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD HOOPER / 31/05/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD HOOPER / 31/05/2020

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUCINDA EVANS

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY DEIRDRE EVANS / 07/06/2019

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DE RIVAZ

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOOPER / 01/01/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY DEIRDRE EVANS / 01/01/2016

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY DEIRDRE EVANS / 08/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOOPER / 08/09/2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR PAUL CHEVALLEY DE RIVAZ

View Document

17/06/1517 June 2015 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