Advanced company searchLink opens in new window

SMYKKER CORP LTD

Company number SC684261

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)
24 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
03 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
09 Oct 2024 PSC04 Change of details for Mr Christopher Charles Jessop as a person with significant control on 27 January 2021
09 Oct 2024 PSC01 Notification of Paul Rodric Jessop as a person with significant control on 27 January 2021
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
03 Nov 2023 AD01 Registered office address changed from 13 Gayfield Square 1F2 Edinburgh EH1 3NX Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 3 November 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 SH02 Statement of capital on 6 April 2022
  • GBP 200,001.00
27 Apr 2022 SH02 Statement of capital on 1 April 2022
  • GBP 225,001.00
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
18 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
18 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 April 2021
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transer and shareholders agreement and share allotment approved 27/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 250,001
26 Mar 2021 AP01 Appointment of Mrs Sophie Jessop as a director on 27 January 2021
16 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 SH02 Sub-division of shares on 18 January 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 18/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-22
  • GBP 1