- Company Overview for SKILL CAPITAL.COM LIMITED (03894827)
- Filing history for SKILL CAPITAL.COM LIMITED (03894827)
- People for SKILL CAPITAL.COM LIMITED (03894827)
- More for SKILL CAPITAL.COM LIMITED (03894827)
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
|
|
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
|
|
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
|
|
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 |