SCRIPTBIRD LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-05-13

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

19/05/2319 May 2023 Termination of appointment of Elzbieta Wolska as a director on 2023-05-12

View Document

13/05/2313 May 2023 Annual accounts for year ending 13 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-13

View Document

13/05/2213 May 2022 Annual accounts for year ending 13 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-05-13

View Document

14/12/2114 December 2021 Termination of appointment of Szymon Jan Kadzielawa as a director on 2021-12-10

View Document

13/05/2113 May 2021 Annual accounts for year ending 13 May 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/20

View Document

13/05/2013 May 2020 Annual accounts for year ending 13 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR SZYMON JAN KADZIELAWA / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON KADZIELAWA / 01/05/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/19

View Document

13/05/1913 May 2019 Annual accounts for year ending 13 May 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON KADZIELAWA / 13/04/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR SZYMON JAN KADZIELAWA / 13/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/18

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON KADZIELAWA / 01/12/2018

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON KADZIELAWA / 01/12/2018

View Document

13/05/1813 May 2018 Annual accounts for year ending 13 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

09/02/189 February 2018 13/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA WOLSKA / 10/11/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 Annual accounts for year ending 13 May 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MONIKA WOLSKA / 20/01/2017

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM VERNON HOUSE UNIT 780 109 VERNON HOUSE FRIAR LINE NOTTINGHAM NG1 6DQ

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS ELZBIETA WOLSKA

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MONIKA WOLSKA

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 13 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts for year ending 13 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 13 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 13 May 2014

View Document

13/05/1513 May 2015 Annual accounts for year ending 13 May 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH ENGLAND

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON KĄDZIELAWA / 14/05/2013

View Document

09/02/159 February 2015 PREVSHO FROM 31/05/2014 TO 13/05/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 37B RINGSTEAD ROAD LONDON SE6 2BU

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts for year ending 13 May 2014

View Accounts

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 21 RALEIGH ROAD LONDON N8 0JB UNITED KINGDOM

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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