Advanced company searchLink opens in new window

SKELATECH LIMITED

Company number 10393123

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)
27 Jan 2025 AA Unaudited abridged accounts made up to 30 September 2024
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
26 Oct 2023 AA Unaudited abridged accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
29 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 10 Little Portland Street London W1W 7JG on 1 February 2022
04 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
26 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
15 Jun 2021 AD01 Registered office address changed from Comino House Furlong Road Bourne End SL8 5AQ England to Medius House 2 Sheraton Street London W1F 8BH on 15 June 2021
10 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
28 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
10 Feb 2020 AAMD Amended accounts made up to 30 September 2018
10 Dec 2019 TM01 Termination of appointment of Ivan Michael Epstein as a director on 26 September 2019
09 Oct 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 CS01 Confirmation statement made on 25 September 2018 with updates
02 Dec 2018 PSC01 Notification of Philip Brown as a person with significant control on 29 May 2018
02 Dec 2018 PSC01 Notification of Peter Nagle as a person with significant control on 29 May 2018
02 Dec 2018 PSC07 Cessation of Mark Howell as a person with significant control on 29 May 2018
02 Dec 2018 AP01 Appointment of Mr Adam Nagle as a director on 21 November 2018
02 Dec 2018 AP01 Appointment of Mr Mark Howell as a director on 21 November 2018