SCRIP SECRETARIES LIMITED: Filings
Overview
| Company Name | SCRIP SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04116112 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SCRIP SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 2 pages | AA | ||
Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on May 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 1 pages | AA | ||
Change of details for Fasken Martineau Llp as a person with significant control on Jun 18, 2020 | 2 pages | PSC05 | ||
Notification of Fasken Martineau Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Albert Carlisle Gourley as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Abayomi Akinjide as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Peter David Feldberg as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Albert Carlisle Gourley as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr Peter David Feldburg as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0