- 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) |
---|---|---|---|
28 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
17 Sep 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
24 May 2012 | SH08 | Change of share class name or designation | |
24 May 2012 | SH08 | Change of share class name or designation | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
17 Nov 2011 | SH02 | Sub-division of shares on 18 October 2011 | |
15 Nov 2011 | AP01 | Appointment of Urs Cete as a director | |
03 Nov 2011 | AP04 | Appointment of Ohs Secretaries Limited as a secretary | |
25 Oct 2011 | CH01 | Director's details changed for John Mark Brimacombe on 3 October 2011 | |
21 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 | |
21 Oct 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
07 Oct 2011 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2010 | TM02 | Termination of appointment of Neal Southwell as a secretary | |
07 Oct 2010 | AD01 | Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|