SCRIVENER LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/18

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / AKROS LIMITED / 01/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 Annual accounts for year ending 11 Jan 2018

View Accounts

09/08/179 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERMAR MANAGEMENT LIMITED / 01/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
PO BOX 242
2 LANSDOWNE ROW
LONDON
LONDON
W1J 6HL

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
PO BOX STURGEON
HOLLAND COURT, EAST - FF2 THE CLOSE
NORWICH
NR1 4DY
ENGLAND

View Document

11/01/1711 January 2017 Annual accounts for year ending 11 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/16

View Document

11/01/1611 January 2016 Annual accounts for year ending 11 Jan 2016

View Accounts

14/01/1514 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AKROS LIMITED / 29/10/2011

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/15

View Document

11/01/1511 January 2015 Annual accounts for year ending 11 Jan 2015

View Accounts

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STURGEON / 01/01/2014

View Document

12/01/1412 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES STURGEON / 01/01/2014

View Document

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

11/01/1411 January 2014 Annual accounts for year ending 11 Jan 2014

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts for year ending 11 Jan 2013

View Accounts

17/01/1217 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERMAR MANAGEMENT LIMITED / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM 2-3 CURSITOR STREET LONDON EC4A 1NE ENGLAND

View Document

26/02/1126 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

26/02/1126 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

26/02/1126 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERMAR MANAGEMENT LIMITED / 10/01/2011

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 2 LANSDOWNE ROW \242 LONDON W1J 6HL

View Document

09/02/109 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AKROS LIMITED / 11/01/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERMAR MANAGEMENT LIMITED / 11/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STURGEON / 11/01/2010

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR DENNIS STURGEON

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 PREVSHO FROM 31/01/2009 TO 11/01/2009

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED TOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

11/01/0711 January 2007 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