SCRIPTURE TEACHING LIBRARY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from 8a Drummullan Road Moneymore Magherafelt BT45 7XS Northern Ireland to Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 2025-06-16 |
15/06/2515 June 2025 | Confirmation statement made on 2025-04-08 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2024-04-08 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2023-04-08 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2022-04-08 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2021-04-08 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2020-04-08 with no updates |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-04-30 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2022-04-30 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2020-04-30 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2023-04-30 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2021-04-30 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2019-04-30 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
15/05/2015 May 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4 ARDVANAGH PARK CONLIG NEWTOWNARDS CO. DOWN BT23 7XG |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN GLENDINNING |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 7 DRUMLEA PARK COOKSTOWN BT80 9JU NORTHERN IRELAND |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT D3, 9 FERGUSION DRIVE KNOCKMORE HILL BUSINESS PARK BALLINDERRY ROAD LISBURN BT28 2EX |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | 08/04/16 NO MEMBER LIST |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | 08/04/15 NO MEMBER LIST |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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