- Company Overview for SKIVO CONSULTING LIMITED (SC360493)
- Filing history for SKIVO CONSULTING LIMITED (SC360493)
- People for SKIVO CONSULTING LIMITED (SC360493)
- More for SKIVO CONSULTING LIMITED (SC360493)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 5 South Charlotte Street Edinburgh EH2 4AN on 28 February 2022 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Tim Howse on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs Mhairi Mckenzie Grieve Howse on 18 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Skivo House Livingston West Lothian EH54 9AN to 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG on 18 September 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Tim Howse on 14 August 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Tim Howse as a director on 19 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
05 Feb 2018 | PSC01 | Notification of Mhairi Mckenzie Grieve Howse as a person with significant control on 1 February 2018 | |
02 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Ms Mhairi Mckenzie Grieve Rodrigues on 9 November 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 26 February 2017
|