Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-01 |
update robots_txt_status scribetech.co.uk: 200 => 0 |
2023-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-06-18 |
insert about_pages_linkeddomain linkedin.com |
2023-06-18 |
insert index_pages_linkeddomain linkedin.com |
2023-06-18 |
insert service_pages_linkeddomain linkedin.com |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 24 BEDFORD ROW LONDON WC1R 4TQ |
2023-04-07 |
insert address 9 BERNERS PLACE LONDON ENGLAND W1T 3AD |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update registered_address |
2022-11-16 |
delete phone 020 3971 3302 |
2022-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM
24 BEDFORD ROW
LONDON
WC1R 4TQ |
2022-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM
9 BERNERS PLACE 9 BERNERS PLACE
LONDON
W1T 3AD
ENGLAND |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-10-16 |
delete phone 0161 763 8770 |
2022-10-16 |
insert phone 020 3971 3302 |
2022-10-16 |
insert phone 020 4517 8333 |
2022-05-12 |
delete career_emails ca..@scribetech.in |
2022-05-12 |
delete general_emails in..@scribetech.com |
2022-05-12 |
delete about_pages_linkeddomain augnito.ai |
2022-05-12 |
delete career_pages_linkeddomain augnito.ai |
2022-05-12 |
delete contact_pages_linkeddomain augnito.ai |
2022-05-12 |
delete email ca..@scribetech.in |
2022-05-12 |
delete email in..@scribetech.com |
2022-05-12 |
delete fax 020 3971 3264 |
2022-05-12 |
delete index_pages_linkeddomain augnito.ai |
2022-05-12 |
delete service_pages_linkeddomain augnito.ai |
2022-05-12 |
insert address Europa House
Barcroft Street
Bury BL9 5BT
United Kingdom |
2022-05-12 |
insert address Penhurst House
352-356 Battersea Park Road
London SW11 3BY
United Kingdom |
2022-05-12 |
insert email au..@scribetech.co.uk |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-01-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-09-07 |
delete company_previous_name INTERNET EXPO SERVICES LTD. |
2021-06-03 |
delete source_ip 172.67.188.138 |
2021-06-03 |
delete source_ip 104.21.8.146 |
2021-06-03 |
insert source_ip 172.67.75.8 |
2021-06-03 |
insert source_ip 104.26.2.101 |
2021-06-03 |
insert source_ip 104.26.3.101 |
2021-06-03 |
update website_status FlippedRobots => OK |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-22 |
update website_status OK => FlippedRobots |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-04-01 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-04 |
delete alias Scribetech LTD |
2021-02-04 |
delete source_ip 185.119.173.153 |
2021-02-04 |
insert about_pages_linkeddomain augnito.ai |
2021-02-04 |
insert alias Scribetech (UK) |
2021-02-04 |
insert alias Scribetech (UK) Ltd |
2021-02-04 |
insert career_pages_linkeddomain augnito.ai |
2021-02-04 |
insert contact_pages_linkeddomain augnito.ai |
2021-02-04 |
insert index_pages_linkeddomain augnito.ai |
2021-02-04 |
insert phone (+44) 020 8659 0800 |
2021-02-04 |
insert service_pages_linkeddomain augnito.ai |
2021-02-04 |
insert source_ip 172.67.188.138 |
2021-02-04 |
insert source_ip 104.21.8.146 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
2020-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ AUSTIN |
2020-10-20 |
update statutory_documents CESSATION OF RUSTOM LAWYER AS A PSC |
2020-10-09 |
delete address 60/9 Leo Towers
Sathy Main Road
Athipalayam Pirivu
Ganapathy
Coimbatore 641 006 |
2020-10-09 |
delete phone (+91) 0422 450 2077 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 18/09/2020 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 18/09/2020 |
2020-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031145470001 |
2020-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 24/01/2020 |
2020-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 24/01/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-31 |
delete general_emails he..@scribetech.net |
2019-12-31 |
delete email he..@scribetech.net |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
2019-10-31 |
update statutory_documents CESSATION OF SHIRAZ AUSTIN AS A PSC |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 16/09/2019 |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 16/09/2019 |
2019-08-25 |
insert support_emails su..@scribetech.co.uk |
2019-08-25 |
delete address 15 Colman House
Empire Square
London
SE20 7EX |
2019-08-25 |
delete fax 0845 528 1082 |
2019-08-25 |
delete phone 0161 763 8745 |
2019-08-25 |
insert address Penhurst House
352-356 Battersea Park Road
London
SW11 3BY |
2019-08-25 |
insert email su..@scribetech.co.uk |
2019-08-25 |
insert fax 020 3971 3264 |
2019-08-25 |
insert phone (+91) 0422 450 2077 |
2019-08-25 |
insert phone 0161 763 8770 |
2019-08-25 |
update primary_contact 15 Colman House
Empire Square
London
SE20 7EX => Penhurst House
352-356 Battersea Park Road
London
SW11 3BY |
2019-03-27 |
delete address 87 KR Road
Basavanagudi Bengaluru 560 004 |
2019-03-27 |
delete address Europa House
Barcroft Street
Bury
BL8 5BT |
2019-03-27 |
delete phone 080 6596 8458 |
2019-03-27 |
insert address AJ Tower
1st Floor
40/509 8th Cross Road
Jayanager 7th Block |
2019-03-27 |
insert address Europa House
Barcroft Street
Bury
BL9 5BT |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-09-07 |
delete company_previous_name SILKTRAIL LIMITED |
2017-05-19 |
delete source_ip 162.13.179.48 |
2017-05-19 |
insert source_ip 185.119.173.153 |
2017-05-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-05-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-04-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-27 |
insert phone (+91) 088611 80252 |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-18 |
insert general_emails he..@scribetech.net |
2016-10-18 |
delete alias ScribeTECH (UK) |
2016-10-18 |
delete alias ScribeTECH (UK) Ltd |
2016-10-18 |
delete career_pages_linkeddomain careers-scribetech.com |
2016-10-18 |
delete industry_tag Medical Transcription |
2016-10-18 |
delete source_ip 91.208.99.12 |
2016-10-18 |
insert alias ScribeTECH LTD |
2016-10-18 |
insert email he..@scribetech.net |
2016-10-18 |
insert source_ip 162.13.179.48 |
2016-10-18 |
update founded_year null => 2002 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-12-08 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-15 |
update statutory_documents 17/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-20 |
update statutory_documents 17/10/14 FULL LIST |
2014-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET VERA DUNTON / 07/01/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-05-07 |
update company_status Active - Proposal to Strike off => Active |
2014-04-07 |
update company_status Active => Active - Proposal to Strike off |
2014-04-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-04-01 |
update statutory_documents FIRST GAZETTE |
2013-12-07 |
delete address 24 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4TQ |
2013-12-07 |
insert address 24 BEDFORD ROW LONDON WC1R 4TQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-13 |
update statutory_documents 17/10/13 FULL LIST |
2013-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 28/03/2013 |
2013-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 28/03/2013 |
2013-07-25 |
insert career_pages_linkeddomain careers-scribetech.com |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 44 MANOR WAY BECKENHAM KENT BR3 3LJ |
2013-06-23 |
insert address 24 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4TQ |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-04-26 |
update website_status FlippedRobotsTxt => OK |
2013-02-22 |
update website_status FlippedRobotsTxt |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-23 |
delete source_ip 84.21.143.58 |
2012-12-23 |
insert source_ip 91.208.99.12 |
2012-11-13 |
update statutory_documents 17/10/12 FULL LIST |
2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 02/04/2012 |
2012-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 28/09/2012 |
2012-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 28/09/2012 |
2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
44 MANOR WAY
BECKENHAM
KENT
BR3 3LJ |
2012-01-23 |
update statutory_documents SECOND FILING WITH MUD 17/10/11 FOR FORM AR01 |
2011-12-09 |
update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 95100 |
2011-11-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-23 |
update statutory_documents ADOPT ARTICLES 30/03/2011 |
2011-11-23 |
update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 95100 |
2011-11-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 17/10/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 17/10/10 FULL LIST |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-11-18 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 17/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AUSTIN / 17/10/2009 |
2009-05-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM LAWYER / 12/12/2007 |
2007-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents COMPANY NAME CHANGED
INTERNET EXPO SERVICES LTD.
CERTIFICATE ISSUED ON 17/08/01 |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
302 BROADWAY, BEXLEYHEATH, KENT, DA6 8AB |
1999-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-29 |
update statutory_documents SECRETARY RESIGNED |
1997-08-26 |
update statutory_documents COMPANY NAME CHANGED
SILKTRAIL LIMITED
CERTIFICATE ISSUED ON 27/08/97 |
1997-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-08-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/08/97 |
1997-02-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS |
1996-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/96 FROM:
16-18 BERNERS STREET, LONDON, W1P 3DD |
1996-06-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
17-18 BURNERS STREET, LONDON, W19 3DD |
1996-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/96 FROM:
C/O RM COMPANY SERVICES LIMITED, 3RD FLOOR, 124-130 TABERNACLE STREET, LONDON EC2A 4SD |
1996-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-26 |
update statutory_documents SECRETARY RESIGNED |
1995-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |