- Company Overview for SKUUUDLE INTERNATIONAL LIMITED (11394562)
- Filing history for SKUUUDLE INTERNATIONAL LIMITED (11394562)
- People for SKUUUDLE INTERNATIONAL LIMITED (11394562)
- More for SKUUUDLE INTERNATIONAL LIMITED (11394562)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Michael Goldstone on 29 August 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to 1st Floor Cotton House Queen Street Manchester M2 5HS on 24 June 2022 | |
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 January 2022 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
09 Jun 2022 | PSC07 | Cessation of Michael Goldstone as a person with significant control on 31 May 2020 | |
09 Jun 2022 | PSC02 | Notification of Skuuudle Holdings Limited as a person with significant control on 31 May 2020 | |
19 Nov 2021 | AD01 | Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 19 November 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mrs Janice Marie Turner on 10 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Oct 2019 | AP01 | Appointment of Mrs Janice Marie Turner as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Roger John William Hemming as a director on 1 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr James Stuart Hilton on 1 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr James Michael Rehm on 1 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Michael Goldstone on 1 October 2019 | |
10 Oct 2019 | CH03 | Secretary's details changed for Mrs Janice Turner on 1 October 2019 |