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)
25 Jun 2020 AD01 Registered office address changed from 52 Bevenden Street London England N1 6BL to Level 4, Aviation House 125 Kingsway London WC2B 6NH on 25 June 2020
22 Jun 2020 SH10 Particulars of variation of rights attached to shares
11 Jun 2020 SH08 Change of share class name or designation
11 Jun 2020 AAMD Amended group of companies' accounts made up to 31 December 2019
10 Jun 2020 CC04 Statement of company's objects
08 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 18.390434
29 May 2020 MR01 Registration of charge 063477960005, created on 28 May 2020
29 May 2020 MR01 Registration of charge 063477960006, created on 28 May 2020
29 May 2020 MR01 Registration of charge 063477960007, created on 28 May 2020
27 May 2020 AP01 Appointment of Bill Glass as a director on 22 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered 09/11/2021.
27 May 2020 AP01 Appointment of Blythe Holden as a director on 22 May 2020
27 May 2020 AP03 Appointment of Blythe Holden as a secretary on 22 May 2020
27 May 2020 TM01 Termination of appointment of Fatemeh Shirin Dehghan as a director on 22 May 2020
27 May 2020 TM01 Termination of appointment of Alicia Navarro as a director on 22 May 2020
27 May 2020 TM01 Termination of appointment of Greg Coleman as a director on 22 May 2020
27 May 2020 TM01 Termination of appointment of Urs Cete as a director on 22 May 2020
27 May 2020 TM01 Termination of appointment of John Mark Brimacombe as a director on 22 May 2020
19 May 2020 AD03 Register(s) moved to registered inspection location 100 Avebury Boulevard Milton Keynes MK9 1FH
19 May 2020 AD02 Register inspection address has been changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
29 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
03 Mar 2020 MR04 Satisfaction of charge 063477960004 in full
03 Mar 2020 MR04 Satisfaction of charge 2 in full
25 Feb 2020 TM01 Termination of appointment of Joseph Tadeusz Stepniewski as a director on 25 February 2020