SCRIBBLE COMMUNICATIONS LIMITED

05990535
CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2022 accounts Annual Accounts 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 3 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
22 Nov 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 3 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 officers Change of particulars for director (Ms Sonjeeta Mahapatra) 2 Buy now
10 Jan 2011 officers Appointment of corporate secretary (Azr Limited) 2 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Rca Secretarial Services Ltd) 1 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
31 Dec 2009 annual-return Annual Return 4 Buy now
31 Dec 2009 officers Change of particulars for corporate secretary (Rca Secretarial Services Ltd) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Sonjeeta Mahapatra) 2 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from -, rca secretarial services LIMITED, 2 gayton road harrow HA1 2XU 1 Buy now
23 Jan 2009 annual-return Return made up to 07/11/08; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 4 Buy now
14 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
14 Nov 2007 address Location of debenture register 1 Buy now
14 Nov 2007 address Location of register of members 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: rca secretarial services LIMITED 2 gayton road harrow HA1 2XU 1 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers New secretary appointed 1 Buy now
23 Nov 2006 officers New director appointed 1 Buy now
07 Nov 2006 incorporation Incorporation Company 20 Buy now