- 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) |
---|---|---|---|
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
|
|
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
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
|
|
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 |