SCRIPTOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-09-30

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN WHITEHOUSE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITEHOUSE / 27/10/2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARGARET WHITEHOUSE / 27/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 20 ELLACOMBE ROAD LONGWELL GREEN BRISTOL BS30 9BA

View Document

21/10/1421 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 146 BATH ROAD LONGWELL GREEN BRISTOL BS30 9DB

View Document

29/10/1229 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED SCRIBENDUM SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

14/01/1114 January 2011 CHANGE OF NAME 07/01/2011

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/071 August 2007 COMPANY NAME CHANGED CONTAXIS LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 4 FAIRFIELD CLOSE HARPENDEN HERTFORDSHIRE AL5 5RZ

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED SCRIPTOLOGY LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED DOTCOM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 11 ORCHARD ROAD HIGHGATE LONDON N6 5TR

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: FLAT 2 LANGDON PARK ROAD LONDON N6 5QG

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/9729 September 1997 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