Advanced company searchLink opens in new window

SCHUYLKILL LIMITED

Company number 11727845

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)
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 12 May 2023
26 May 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 12 May 2023
21 Apr 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 20 April 2023
21 Apr 2023 AP01 Appointment of Mr Jason Antony Reader as a director on 20 April 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
11 Aug 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
30 Jul 2019 AP01 Appointment of Martin William Gordon Palmer as a director on 9 July 2019
29 Jul 2019 AP02 Appointment of Mancorp (Uk) Limited as a director on 9 July 2019
29 Jul 2019 TM01 Termination of appointment of Florian Karl Ferdinand Kurz as a director on 9 July 2019
29 Jul 2019 TM01 Termination of appointment of Alexander Hubert Kurz as a director on 9 July 2019
29 Jul 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 9 July 2019
29 Jul 2019 AD01 Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 29 July 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 2,000