SCREEN TIME LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-02 with updates |
06/05/256 May 2025 | Appointment of Ms Elizabeth Ann Harz as a director on 2025-03-22 |
06/05/256 May 2025 | Termination of appointment of Elizabeth Carisone as a director on 2025-03-22 |
06/05/256 May 2025 | Appointment of Mr Peter Christopher Slade as a director on 2025-03-29 |
19/03/2519 March 2025 | Director's details changed for Ms Elizabeth Carisone on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19 |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
07/12/227 December 2022 | Appointment of Ms Elizabeth Carisone as a director on 2022-11-01 |
07/12/227 December 2022 | Termination of appointment of Deha Rozanes as a director on 2022-11-01 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GLENN MILLER / 01/04/2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
24/02/1824 February 2018 | REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 2 KAREN DRIVE BACKWELL BRISTOL BS48 3JT ENGLAND |
20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 99 PARK ROAD CONGRESBURY BRISTOL BS49 5HE |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANGASSE |
08/12/168 December 2016 | ADOPT ARTICLES 02/11/2016 |
19/11/1619 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 1117 |
19/11/1619 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 1087 |
19/11/1619 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 1102 |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR BRADLEY GLENN MILLER |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL VANGASSE / 20/04/2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL VANGASSE / 20/04/2016 |
19/04/1619 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 1021 |
19/04/1619 April 2016 | 19/04/16 STATEMENT OF CAPITAL GBP 1021 |
13/04/1613 April 2016 | ADOPT ARTICLES 30/03/2016 |
12/04/1612 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
11/02/1511 February 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 1000 |
02/04/142 April 2014 | 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