SCRIBBLE TECHNOLOGIES (UK) LIMITED

9 Bonhill Street, London, EC2A 4DJ, United Kingdom
StatusACTIVE
Company No.07919009
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

SCRIBBLE TECHNOLOGIES (UK) LIMITED is an active private limited company with number 07919009. It was incorporated 12 years, 3 months, 5 days ago, on 23 January 2012. The company address is 9 Bonhill Street, London, EC2A 4DJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-13

Psc name: Vincent Dominic Mifsud

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Diego Gomes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Efrem Michael Ainsley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 079190090001

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Sanjay Dhir

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Vincent Mifsud

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Efrem Michael Ainsley

Appointment date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Dhir

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vukovic

Termination date: 2017-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Michael Demonte

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr John Vukovic

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Mifsud

Appointment date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 9 Bonhill Street London EC2A 4DJ United Kingdom

New address: 9 Bonhill Street London EC2A 4DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: Prince Consort House 27-29 Albert Embankment London SE1 7TJ

New address: 9 Bonhill Street London EC2A 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT HOUSE RESIDENTS ASSOCIATION LIMITED

13 BEAUFORT HOUSE,BOURNEMOUTH,BH4 8AW

Number:04194547
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLUSTERWINK CONSULTING LTD

12 CHERRY ORCHARD,CAMBRIDGE,CB21 5EH

Number:10713491
Status:ACTIVE
Category:Private Limited Company

COLOMBO GIN COMPANY LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08993721
Status:ACTIVE
Category:Private Limited Company

GJAM CONSTRUCTION CONSULTANTS LTD

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC565440
Status:ACTIVE
Category:Private Limited Company

ICD GLOBAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10398344
Status:ACTIVE
Category:Private Limited Company

TADMUD LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:09359968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source