TAKE 1 SCRIPT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

29/05/2529 May 2025 Appointment of Asher-Asaf Amiel as a director on 2025-05-01

View Document

29/05/2529 May 2025 Termination of appointment of Sagi Rothman as a director on 2025-05-01

View Document

24/02/2524 February 2025 Director's details changed for Sagi Rothman on 2025-02-19

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

24/05/2424 May 2024 Appointment of Sagi Rothman as a director on 2024-05-19

View Document

21/05/2421 May 2024 Termination of appointment of Tamara Mikhel as a director on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

21/02/2321 February 2023 Director's details changed for Tamara Mikhel on 2023-02-20

View Document

06/02/236 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Appointment of Mrs Isabel Sarah Withey as a director on 2022-02-01

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

17/01/2217 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Termination of appointment of Jonathan Martyn Cronk as a director on 2021-12-31

View Document

22/11/2122 November 2021 Termination of appointment of Peter Martin Morgan as a secretary on 2021-11-22

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040786890003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE TAPIA / 19/09/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/175 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 22.2

View Document

26/03/1426 March 2014 SUB-DIVIDED ORDINARY SHARES 22/03/2014

View Document

26/03/1426 March 2014 SUB-DIVISION 21/03/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR JONATHAN MARTYN CRONK

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JAMES JOHN LAMBERT-KNOTT

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE TAPIA / 01/10/2012

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1324 July 2013 SECOND FILING FOR FORM SH01

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 11.5

View Document

09/11/129 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE TAPIA / 23/10/2012

View Document

24/07/1224 July 2012 CURREXT FROM 25/03/2013 TO 31/03/2013

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, CRANE CHAMBERS HIGH STREET, CRANBROOK, KENT, TN17 3DL, UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 01/10/10 STATEMENT OF CAPITAL GBP 11.5

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE TAPIA / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DOREEN NORTH / 01/10/2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM, 21 STONE STREET, CRANBROOK, KENT, TN17 3HF

View Document

09/12/099 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 SECRETARY APPOINTED PETER MARTIN MORGAN

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY ANTONY HODGSON

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAPIA / 16/09/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BOURNE / 01/08/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 07/02/05

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 07/02/05

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 £ NC 1000/2000 07/02/0

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED TAKE 1 LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 25/03/02

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 S366A DISP HOLDING AGM 26/09/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

26/09/0026 September 2000 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