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)
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
  • ANNOTATION Second filing SH01 for 14/11/2011
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 8.849076
  • ANNOTATION A second filed SH01 was registered on 17/09/2012
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
  • GBP 8.848962
08 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 8.601423
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
  • ANNOTATION Second filing SH01 for 24.05.2011
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
  • GBP 60.2152
  • ANNOTATION A second filed SH01 was registered on 21.10.2011.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities