- Company Overview for SKIMBIT LTD (06347796)
- Filing history for SKIMBIT LTD (06347796)
- People for SKIMBIT LTD (06347796)
- Charges for SKIMBIT LTD (06347796)
- Registers for SKIMBIT LTD (06347796)
- More for SKIMBIT LTD (06347796)
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) |
---|---|---|---|
06 Jan 2025 | TM02 | Termination of appointment of Hexagon Tds Limited as a secretary on 31 December 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
12 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
12 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
08 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Nov 2021 | PSC02 | Notification of Taboola.Com Ltd. as a person with significant control on 1 September 2021 | |
17 Nov 2021 | PSC07 | Cessation of Romesh Wadhwani as a person with significant control on 1 September 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 063477960005 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 063477960006 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 063477960007 in full | |
09 Nov 2021 | RP04AP01 | Second filing for the appointment of William Glass as a director | |
08 Nov 2021 | CH01 | Director's details changed for Bill Glass on 22 May 2020 | |
02 Nov 2021 | AD01 | Registered office address changed from 52 Bevenden Street London N1 6BL England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 2 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Mar 2021 | TM01 | Termination of appointment of Sebastien Blanc as a director on 28 February 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
13 Oct 2020 | CH01 | Director's details changed for Sebastien Blanc on 12 October 2020 | |
14 Aug 2020 | AP04 | Appointment of Hexagon Tds Limited as a secretary on 13 July 2020 | |
31 Jul 2020 | PSC01 | Notification of Romesh Wadhwani as a person with significant control on 22 May 2020 | |
31 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Level 4, Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 52 Bevenden Street London N1 6BL on 27 July 2020 | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
26 Jun 2020 | AD02 | Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 5th Floor 10 Finsbury Square London EC2A 1AF |