SCRIGNO LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-07-24

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

17/05/2417 May 2024 Director's details changed for Mr. Bruno Paolo Benedetti on 2024-05-15

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr. Bruno Paolo Benedetti on 2022-03-27

View Document

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUNO PAOLO BENEDETTI / 08/02/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUNO PAOLO BENEDETTI / 22/01/2020

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 172, PITSFORD STREET BIRMINGHAM B18 6PS

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/04/1711 April 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/04/1610 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/04/1610 April 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DOMUS AUREA LLC / 10/04/2016

View Document

02/08/152 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 CORPORATE DIRECTOR APPOINTED DOMUS AUREA LLC

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALDA BELLONZI

View Document

10/08/1410 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 172 PITSFORD STREET BIRMINGHAM B18 6PS ENGLAND

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED ALDA AGLAIA MARIA LUIGIA BELLONZI

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR NOMINEE SECRETARY LTD

View Document

26/06/1326 June 2013 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ALDA BELLONZI

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 CORPORATE DIRECTOR APPOINTED NOMINEE SECRETARY LTD

View Document

13/09/1213 September 2012 SECRETARY APPOINTED ALDA AGLAIA MARIA LUIGIA BELLONZI

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUNO PAOLO BENEDETTI / 31/07/2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOMUS AUREA LLC

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED DR BRUNO PAOLO BENEDETTI

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STRATON OAKMOUNT LTD


  • 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