THE SCREEN ALLIANCE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Registered office address changed from C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to C/O Melwoods, Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2024-02-13

View Document

15/12/2315 December 2023 Registered office address changed from C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX United Kingdom to C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2023-12-15

View Document

30/08/2330 August 2023 Registered office address changed from C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX United Kingdom to C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from C/O Melwoods 3rd Floor, the Imex Building 575-599 Maxted Rd Hemel Hempstead Ind Est Hemel Hempstead HP2 7DX United Kingdom to C/O Melwoods, Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX on 2023-08-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MR HOWARD GILBERT KIEDAISCH

View Document

01/07/151 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

06/05/156 May 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