SCRIBBLER COMMUNICATIONS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Change of details for Mr Richard James Leonard as a person with significant control on 2023-04-07

View Document

28/11/2328 November 2023 Cessation of Nicola Leonard as a person with significant control on 2023-04-07

View Document

28/11/2328 November 2023 Director's details changed for Mr Richard James Leonard on 2023-10-04

View Document

28/11/2328 November 2023 Change of details for Mr Richard James Leonard as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to 3B Le Hall Place Manor Road Adderbury Banbury Oxfordshire OX17 3EH on 2023-10-04

View Document

17/08/2317 August 2023 Termination of appointment of Nicola Leonard as a director on 2023-04-07

View Document

17/08/2317 August 2023 Termination of appointment of Nicola Leonard as a secretary on 2023-04-07

View Document

20/03/2320 March 2023 Director's details changed for Mr Richard James Leonard on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Richard James Leonard on 2023-03-17

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/01/239 January 2023 Secretary's details changed for Mrs Nicola Leonard on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Nicola Leonard as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Nicola Leonard on 2023-01-09

View Document

06/01/236 January 2023 Change of details for Mr Richard James Leonard as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Richard James Leonard on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from 3 Shutford Road North Newington Oxfordshire OX15 6AL to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 2023-01-06

View Document

05/01/235 January 2023 Director's details changed for Nicola Leonard on 2023-01-05

View Document

05/01/235 January 2023 Secretary's details changed for Mrs Nicola Leonard on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Nicola Leonard as a person with significant control on 2023-01-05

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Change of share class name or designation

View Document

04/02/224 February 2022 Resolutions

View Document

07/12/217 December 2021 Change of details for Mr Richard James Leonard as a person with significant control on 2021-12-07

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES LEONARD / 29/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 COMPANY NAME CHANGED BANTER COMMUNICATIONS LTD CERTIFICATE ISSUED ON 04/09/12

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED NICOLA LEONARD

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LEONARD / 07/02/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LEONARD / 07/02/2012

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information