SCRIPTUNIQUE LTD

Company Documents

DateDescription
23/05/2523 May 2025

View Document

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

View Document

23/05/2523 May 2025

View Document

08/07/238 July 2023 Compulsory strike-off action has been suspended

View Document

08/07/238 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Appointment of Niazai Pavez as a director on 2022-08-16

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Termination of appointment of Balbir Singh Judge as a director on 2022-06-01

View Document

01/03/231 March 2023 Notification of Polythita Braxton as a person with significant control on 2022-01-01

View Document

01/03/231 March 2023 Cessation of Balbir Singh Judge as a person with significant control on 2022-01-01

View Document

28/09/2228 September 2022 Notification of Balbir Judge as a person with significant control on 2021-09-05

View Document

23/09/2223 September 2022 Cessation of Balbir Singh Judge as a person with significant control on 2022-08-21

View Document

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

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Document

06/01/226 January 2022 Termination of appointment of Richard Adrian Brown as a director on 2022-01-01

View Document

06/01/226 January 2022 Cessation of Richard Adrian Brown as a person with significant control on 2021-08-01

View Document

06/01/226 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 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