Advanced company searchLink opens in new window

SKILLSFORGE LTD

Company number 08617659

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)
24 Jul 2024 AD01 Registered office address changed from The Catalyst Baird Lane York YO10 5GW England to Blake House Blake Street York YO1 8QG on 24 July 2024
17 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Dec 2023 TM01 Termination of appointment of Richard Paul Whittington as a director on 19 December 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
18 Nov 2022 AD01 Registered office address changed from The Catalyst Deramore Lane York YO10 5GW England to The Catalyst Baird Lane York YO10 5GW on 18 November 2022
29 Sep 2022 AD01 Registered office address changed from The Innovation Centre Innovation Way Heslington York YO10 5NY England to The Catalyst Deramore Lane York YO10 5GW on 29 September 2022
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 5 July 2021
02 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/21
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 19 July 2016
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 July 2018
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 July 2019
13 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 July 2020
03 Apr 2021 SH08 Change of share class name or designation
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 September 2018
  • GBP 234.51
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 243.60
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 May 2018
  • GBP 206.89
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
24 Jul 2020 CS01 05/07/20 Statement of Capital gbp 243.60
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/04/2021.
03 Dec 2019 TM01 Termination of appointment of Matthew Richard Just as a director on 29 November 2019
12 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2021.