Advanced company searchLink opens in new window

SKILL CAPITAL.COM LIMITED

Company number 03894827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 TM01 Termination of appointment of James Felix Vincent Oppenheimier as a director on 19 July 2017
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Barrie Poulter as a director on 27 February 2015
18 Feb 2015 AP01 Appointment of Mr Timothy George Macready as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015
05 Feb 2015 AP01 Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015
05 Feb 2015 AP03 Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
13 Feb 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from 62 7Th Floor Threadneedle Street London EC2R 8HP on 24 August 2012
01 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 AD01 Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 13 October 2009