SCREEN BURN INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Registered office address changed from 243 243 West George Street Glasgow G2 4QE United Kingdom to 243 West George Street Glasgow G2 4QE on 2025-07-23 |
| 23/07/2523 July 2025 | Certificate of change of name |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 10/02/2510 February 2025 | Registered office address changed from Suite 6.4 Turnberry House West George Street Glasgow G2 2LB United Kingdom to 243 243 West George Street Glasgow G2 4QE on 2025-02-10 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/06/2428 June 2024 | Termination of appointment of Omar Khan as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Omar Khan as a secretary on 2024-06-28 |
| 28/06/2428 June 2024 | Change of details for Mr Jon Mckellan as a person with significant control on 2016-04-06 |
| 28/06/2428 June 2024 | Change of details for Mr Jon Mckellan as a person with significant control on 2016-04-06 |
| 11/06/2411 June 2024 | Notification of Jon Mckellan as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
| 04/03/224 March 2022 | Secretary's details changed for Omar Khan on 2022-03-04 |
| 04/03/224 March 2022 | Change of details for Omar Khan as a person with significant control on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Omar Khan on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Jon Mckellan on 2022-03-04 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 204-206 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW LANARKSHIRE G2 6HJ SCOTLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 110 FLEMINGTON STREET UNIT G2 GLASGOW LANARKSHIRE G21 4BF SCOTLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 15/09/1615 September 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 100 |
| 15/09/1615 September 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 90 |
| 15/09/1615 September 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 55 |
| 15/09/1615 September 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 50 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 72 LANRIG ROAD CHRYSTON G69 9NU UNITED KINGDOM |
| 16/03/1516 March 2015 | 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