DR SCRIPT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-07-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to Unit 3 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI RUGGIERI

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR SCOTT MILLWARD

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MILLWARD

View Document

19/06/1919 June 2019 CESSATION OF GIOVANNI ANGELO RUGGIERI AS A PSC

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

13/05/1913 May 2019 ADOPT ARTICLES 20/04/2019

View Document

30/03/1930 March 2019 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