REALLY SCARY BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/10/2423 October 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

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026825610008

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026825610007

View Document

24/08/2024 August 2020 SECRETARY APPOINTED MRS SARAH MIDDLE

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY LINDA BUCKLEY

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026825610010

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA FELICITY JAMES / 29/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN JAMES / 29/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JAMES / 29/08/2019

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026825610009

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY LARA JAMES

View Document

03/04/193 April 2019 SECRETARY APPOINTED MRS LINDA CHRISTINE BUCKLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026825610005

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026825610006

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS LARA FELICITY JAMES

View Document

04/09/184 September 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS LARA JAMES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY PETER JAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JAMES / 26/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN JAMES / 26/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026825610008

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026825610007

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026825610005

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026825610006

View Document

21/02/1421 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 SECRETARY APPOINTED MR PETER JOHN JAMES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN SHENSTON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN SHENSTON

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN EVA SHENSTON / 26/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN JAMES / 26/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EVA SHENSTON / 26/10/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN JAMES / 17/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN EVA SHENSTON / 17/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EVA SHENSTON / 17/05/2011

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/01/06; NO CHANGE OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: REGENT HOUSE PRINCE'S PLACE BRIGHTON BN1 1EY

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/06/935 June 1993 AUDITOR'S RESIGNATION

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: MOORES ROWLAND NILE HOUSE,NILE STREET BRIGHTON EAST SUSSEX BN1 1HW

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9225 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED EMITADAPT LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/92

View Document

30/01/9230 January 1992 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