SCRIBETECH (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/10/2228 October 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place 9 Berners Place London W1T 3AD on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 9 Berners Place 9 Berners Place London W1T 3AD England to 9 Berners Place London W1T 3AD on 2022-10-28

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 CESSATION OF RUSTOM LAWYER AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ AUSTIN

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 18/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 18/09/2020

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031145470001

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 24/01/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 24/01/2020

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CESSATION OF SHIRAZ AUSTIN AS A PSC

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 16/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 16/09/2019

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET VERA DUNTON / 07/01/2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 28/03/2013

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 28/03/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 02/04/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 28/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 28/09/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 44 MANOR WAY BECKENHAM KENT BR3 3LJ

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 17/10/11 FOR FORM AR01

View Document

09/12/119 December 2011 30/03/11 STATEMENT OF CAPITAL GBP 95100

View Document

23/11/1123 November 2011 ADOPT ARTICLES 30/03/2011

View Document

23/11/1123 November 2011 30/03/11 STATEMENT OF CAPITAL GBP 95100

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 17/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 17/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 12/12/2007

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED INTERNET EXPO SERVICES LTD. CERTIFICATE ISSUED ON 17/08/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 302 BROADWAY, BEXLEYHEATH, KENT, DA6 8AB

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED SILKTRAIL LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 EXEMPTION FROM APPOINTING AUDITORS 15/08/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 16-18 BERNERS STREET, LONDON, W1P 3DD

View Document

07/06/967 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 17-18 BURNERS STREET, LONDON, W19 3DD

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: C/O RM COMPANY SERVICES LIMITED, 3RD FLOOR, 124-130 TABERNACLE STREET, LONDON EC2A 4SD

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 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