SCRIBE PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 08632544 |
Category | Private Limited Company |
Incorporated | 31 Jul 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SCRIBE PUBLIC RELATIONS LIMITED is an active private limited company with number 08632544. It was incorporated 10 years, 10 months, 3 days ago, on 31 July 2013. The company address is 3 Kirkholme Gardens 3 Kirkholme Gardens, Northampton., NN5 6AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 3 Kilkholme Gardens Dallington Northampton NN5 6AE England
New address: 3 Kirkholme Gardens Dallington Northampton. NN5 6AE
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 3 3 Kirkholme Gardens Dallington Northampton NN5 6AE England
New address: 3 Kilkholme Gardens Dallington Northampton NN5 6AE
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 1 Avalon, 14 the Avenue Dallington Northampton NN5 7AN
New address: 3 3 Kirkholme Gardens Dallington Northampton NN5 6AE
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Scott Michael Fisher
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Michael Fisher
Change date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Scott Michael Fisher
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 18 Sep 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Michael Fisher
Change date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
Old address: 67 Park Road Raunds Wellingborough Northamptonshire NN9 6JL
New address: 1 Avalon, 14 the Avenue Dallington Northampton NN5 7AN
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous extended
Date: 08 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: Sterling House 31/32 High Street Wellingborough Northamptonshire NN8 4HL United Kingdom
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Michael Fisher
Change date: 2013-11-22
Documents
Incorporation company
Date: 31 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CREATIVE MARKETING SYSTEMS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09580833 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ
Number: | 09808149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET DEVELOPMENT & PROMOTIONAL COMMUNICATIONS LTD
UNIT 3-5 LOCHIN MARINE,RYE,TN31 7HJ
Number: | 03251578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLADE CHANNELLS HILL,BRISTOL,BS9 3HZ
Number: | 10634571 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GLENTHORNE CLOSE,SUTTON,SM3 9NN
Number: | 07868567 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKAT HOUSE,BIRMINGHAM,B1 3NU
Number: | 11238630 |
Status: | ACTIVE |
Category: | Private Limited Company |