IT SCRIBES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Krzysztof Dabrowski on 2023-06-19

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 18/05/10 FULL LIST AMEND

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 16 COSBYCOTE AVENUE LONDON SE24 0DY UNITED KINGDOM

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 16 COSBY COURT AVENUE LONDON SE24 0DY UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF DABROWSKI / 01/10/2009

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF DABROWSKI / 26/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 18/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 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