- Company Overview for SKILL CAPITAL HOLDINGS LIMITED (05701911)
- Filing history for SKILL CAPITAL HOLDINGS LIMITED (05701911)
- People for SKILL CAPITAL HOLDINGS LIMITED (05701911)
- Charges for SKILL CAPITAL HOLDINGS LIMITED (05701911)
- More for SKILL CAPITAL HOLDINGS LIMITED (05701911)
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) |
---|---|---|---|
21 Jan 2025 | CH01 | Director's details changed for Mr Timothy George Macready on 20 September 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
09 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Adrian Geoffrey Lamb on 23 September 2023 | |
25 Sep 2023 | CH03 | Secretary's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023 | |
20 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
16 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
04 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
28 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
18 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 May 2019 | TM01 | Termination of appointment of Mira Gwendoline Bucci as a director on 7 May 2019 | |
02 May 2019 | MR01 | Registration of charge 057019110001, created on 30 April 2019 | |
05 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates |