SCRIPTARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 21/03/1621 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 19/03/1619 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH LOUISE ADAMS / 01/02/2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 3 LINGFIELD COURT 34 ELGIN ROAD CROYDON SURREY CR0 6XA |
| 13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY RING |
| 07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH LOUISE ADAMS / 02/09/2015 |
| 15/03/1515 March 2015 | DIRECTOR APPOINTED MISS HAYLEY RING |
| 13/03/1513 March 2015 | COMPANY NAME CHANGED MEREDITH ADAMS LIMITED CERTIFICATE ISSUED ON 13/03/15 |
| 04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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