Advanced company searchLink opens in new window

SKURIO LIMITED

Company number NI064091

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)
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
29 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 2,947,534.161892
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 2,947,527.735892
31 Aug 2021 AA Accounts for a small company made up to 31 March 2021
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,947,523.645921
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 2,947,520.968421
16 Jun 2021 AD01 Registered office address changed from Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB on 16 June 2021
13 May 2021 AD01 Registered office address changed from 41 Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB on 13 May 2021
13 May 2021 AD01 Registered office address changed from 6B Weavers Court Linfield Road Industrial Estate Belfast BT12 5GH to 41 Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB on 13 May 2021
12 Apr 2021 TM01 Termination of appointment of Benjamin Walmsley as a director on 8 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 2,947,513.205303
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 2,947,496.149747
02 Mar 2021 AA Full accounts made up to 31 March 2020
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2,947,427.301294
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 2,947,412.548626
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,999,203.958626
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1,999,203.137883
25 Sep 2020 AP01 Appointment of Mr Adrian Albert Thirkill as a director on 16 September 2020
30 Jun 2020 MA Memorandum and Articles of Association
30 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association