SCREECHED-IN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/07/203 July 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

18/11/1918 November 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CURRSHO FROM 28/02/2019 TO 30/06/2018

View Document

01/10/191 October 2019 CURREXT FROM 31/03/2019 TO 31/12/2019

View Document

05/09/195 September 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED SUSAN BETH FROST

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED JOSEPH ANDREW SMITH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALMON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED JOHN BRANT

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRANT

View Document

20/08/1820 August 2018 CESSATION OF NICHOLAS SALMON AS A PSC

View Document

01/08/181 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDY ADAMS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RANDY ADAMS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 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