Advanced company searchLink opens in new window

SKIL FOUR LIMITED

Company number 05513948

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)
29 Mar 2023 TM01 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 9 March 2023
29 Mar 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 100 Bishopsgate Ogier Offices 1936 19th Floor London EC2N 4AG on 29 March 2023
30 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
11 Sep 2022 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 1 August 2019
11 Sep 2022 PSC07 Cessation of Blackstone Group L.P as a person with significant control on 1 August 2019
17 Mar 2022 AP01 Appointment of Mr Duncan Alan Scott as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Rebecca Louise Taylor as a director on 14 March 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Rebecca Louise Taylor as a director on 16 July 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
01 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
30 Apr 2020 MR04 Satisfaction of charge 2 in full
17 Apr 2020 AP01 Appointment of Mrs Gemma Nandita Kataky as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
03 Feb 2020 TM01 Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020
03 Feb 2020 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020