- Company Overview for SKORE LABS LIMITED (08886605)
- Filing history for SKORE LABS LIMITED (08886605)
- People for SKORE LABS LIMITED (08886605)
- Registers for SKORE LABS LIMITED (08886605)
- More for SKORE LABS LIMITED (08886605)
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) |
---|---|---|---|
11 Feb 2025 | AD03 | Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH | |
11 Feb 2025 | AD02 | Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH | |
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
18 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | MA | Memorandum and Articles of Association | |
30 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2024 | SH08 | Change of share class name or designation | |
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 January 2024
|
|
29 Jan 2024 | AP03 | Appointment of Mr Michael Charles Greensmith as a secretary on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Richard Gareth Hughes as a director on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr James Andrew Ormondroyd as a director on 22 January 2024 | |
29 Jan 2024 | PSC02 | Notification of Netcall Plc as a person with significant control on 22 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Craig Willis as a person with significant control on 22 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Colin Claverie as a person with significant control on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Christopher Thomas Green as a director on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Craig Willis as a director on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Colin Claverie as a director on 22 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Suite 203 Bedford Heights Brickhill Drive Bedford MK41 7PH on 24 January 2024 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 February 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
07 Feb 2023 | CH01 | Director's details changed for Mr Colin Claverie on 3 February 2023 |