Advanced company searchLink opens in new window

SKIMBIT LTD

Company number 06347796

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)
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
  • GBP 18.394184
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