SCRIBBLE TECHNOLOGIES (UK) LIMITED
Status | ACTIVE |
Company No. | 07919009 |
Category | Private Limited Company |
Incorporated | 23 Jan 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
Notification of a person with significant control statement
Date: 13 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
12 CHERRY ORCHARD,CAMBRIDGE,CB21 5EH
Number: | 10713491 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10398344 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DEVIZES ROAD,SWINDON,SN1 4BG
Number: | 09359968 |
Status: | ACTIVE |
Category: | Private Limited Company |