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 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 0.0002
20 Jan 2010 AR01 Annual return made up to 20 August 2009 with full list of shareholders
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 July 2009
  • GBP 4.815876
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 February 2009
  • GBP 2.823295
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 December 2008
  • GBP 2.4821
27 Sep 2009 288c Director's change of particulars / alicia navarro / 01/07/2009
09 Sep 2009 88(2) Ad 30/07/09\gbp si 6009@0.0001=0.6009\gbp ic 3.7325/4.3334\
23 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
23 Apr 2009 RESOLUTIONS Resolutions
  • RES14 ‐ Cap 19,905 a ord shares @ £0.001 each 11/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Mar 2009 88(2) Ad 12/02/09\gbp si 17325@0.0001=1.7325\gbp ic 2/3.7325\
18 Mar 2009 122 Conve
18 Mar 2009 288a Director appointed john brimacombe
19 Feb 2009 288a Director appointed joseph stepniewski
19 Feb 2009 288a Director appointed marcus alexander hoye
10 Feb 2009 288b Appointment terminated director neal southwell
19 Dec 2008 88(2) Capitals not rolled up
20 Nov 2008 122 S-div
20 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/11/2008
22 Oct 2008 363a Return made up to 20/08/08; full list of members
25 Jun 2008 287 Registered office changed on 25/06/2008 from, elme house, 133 long acre, london, WC2E 9DT
11 Jan 2008 288a New director appointed
28 Dec 2007 395 Particulars of mortgage/charge
22 Dec 2007 225 Accounting reference date shortened from 31/08/08 to 30/06/08