- Company Overview for SKRILL LIMITED (04260907)
- Filing history for SKRILL LIMITED (04260907)
- People for SKRILL LIMITED (04260907)
- Charges for SKRILL LIMITED (04260907)
- More for SKRILL LIMITED (04260907)
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) |
---|---|---|---|
07 Nov 2014 | TM01 | Termination of appointment of David Gareth Roe as a director on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 | |
18 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | MR01 | Registration of charge 042609070006 | |
16 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
11 Sep 2013 | AD01 | Registered office address changed from , 25 Canada Square, (Floor 27), London, E14 5LB, England on 11 September 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from , Welken House 10-11 Charterhouse Square, London, EC1M 6EH on 9 September 2013 | |
19 Jul 2013 | CERTNM |
Company name changed moneybookers LIMITED\certificate issued on 19/07/13
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AP01 | Appointment of Siegfried Wolfgang Heimgaertner as a director | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mr Georg Werner Von Brevern on 1 March 2011 | |
15 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Mar 2011 | TM01 | Termination of appointment of Alexian Lien as a director | |
04 Mar 2011 | AP01 | Appointment of Mr Nilesh Kundanlal Pandya as a director | |
04 Mar 2011 | TM02 | Termination of appointment of Alexian Lien as a secretary | |
14 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for David Gareth Roe on 14 October 2010 |