SCRIPTUNIQUE LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | |
| 23/05/2523 May 2025 | Registered office address changed to PO Box 4385, 12625391 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23 |
| 23/05/2523 May 2025 | |
| 08/07/238 July 2023 | Compulsory strike-off action has been suspended |
| 08/07/238 July 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | Appointment of Niazai Pavez as a director on 2022-08-16 |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 01/03/231 March 2023 | Termination of appointment of Balbir Singh Judge as a director on 2022-06-01 |
| 01/03/231 March 2023 | Notification of Polythita Braxton as a person with significant control on 2022-01-01 |
| 01/03/231 March 2023 | Cessation of Balbir Singh Judge as a person with significant control on 2022-01-01 |
| 28/09/2228 September 2022 | Notification of Balbir Judge as a person with significant control on 2021-09-05 |
| 23/09/2223 September 2022 | Cessation of Balbir Singh Judge as a person with significant control on 2022-08-21 |
| 23/09/2223 September 2022 | Registered office address changed from 22 Lennox Avenue Gravesend DA11 0HA England to 7 Bell Yard London Admin Office London WC2A 2JR on 2022-09-23 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 06/01/226 January 2022 | Registered office address changed from 39 Cocketts Drive Wisbech Cambridgeshire PE13 2JS United Kingdom to 22 Lennox Avenue Gravesend DA11 0HA on 2022-01-06 |
| 06/01/226 January 2022 | Termination of appointment of Richard Adrian Brown as a director on 2022-01-01 |
| 06/01/226 January 2022 | Cessation of Richard Adrian Brown as a person with significant control on 2021-08-01 |
| 06/01/226 January 2022 | Elect to keep the directors' residential address register information on the public register |
| 25/07/2125 July 2021 | Confirmation statement made on 2021-07-25 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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