- Company Overview for SKIMVAKYST LTD (14853926)
- Filing history for SKIMVAKYST LTD (14853926)
- People for SKIMVAKYST LTD (14853926)
- More for SKIMVAKYST LTD (14853926)
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) |
---|---|---|---|
15 Jul 2024 | AD01 | Registered office address changed from Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 15 July 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
02 May 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 5 April 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Laura Joan Evans as a director on 22 November 2023 | |
22 Feb 2024 | AP01 | Appointment of Ms Mary Rose Galis as a director on 22 November 2023 | |
22 Feb 2024 | PSC07 | Cessation of Laura Evans as a person with significant control on 22 November 2023 | |
22 Feb 2024 | PSC01 | Notification of Mary Rose Galis as a person with significant control on 22 November 2023 | |
12 Feb 2024 | AD01 | Registered office address changed from Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 12 February 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from 150 Wantage, Woodside Telford Shropshire TF7 5PF United Kingdom to Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ on 6 October 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 5 Trefelin Street Glamorgan Port Talbot Castell-Nedd Port Talbot SA13 1DQ United Kingdom to 150 Wantage, Woodside Telford Shropshire TF7 5PF on 1 June 2023 | |
08 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-08
|