THE SCRIBE AND ILLUSTRATIONS COMPANY LTD
Company Documents
Date | Description |
---|---|
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | DISS40 (DISS40(SOAD)) |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR WAPLES / 01/01/2018 |
15/03/1815 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WALKEY / 01/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 71 MERRIFIELD COURT WELWYN GARDEN CITY AL7 4SH |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALKEY |
19/03/1419 March 2014 | SECRETARY APPOINTED MR JOHN RICHARD WALKEY |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALKEY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/06/1314 June 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR CHARLES ALISTAIR WAPLES |
14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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