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)
21 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 14.383192
22 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 14.379192
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 14.379192
01 Oct 2015 AP01 Appointment of Benjamin Nessim Barokas as a director on 21 July 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 14.379192
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 14.379192
30 Sep 2015 TM01 Termination of appointment of Marcus Alexander Hoye as a director on 21 July 2015
29 Sep 2015 CH01 Director's details changed for Mr Marcus Alexander Hoye on 29 September 2015
17 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14.379192
12 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 14.372192
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 14.372192
16 Apr 2015 AA Full accounts made up to 30 June 2014
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 39.067246
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 39.067246
19 Jan 2015 AP01 Appointment of Mr Iyad Omari as a director on 19 December 2014
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11.537716
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 11.537716
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 11.537716
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716