SKILL CAPITAL GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Director's details changed for Mr Timothy George Macready on 2024-09-20

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

14/06/2414 June 2024 Particulars of variation of rights attached to shares

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Adrian Geoffrey Lamb on 2023-06-27

View Document

25/09/2325 September 2023 Director's details changed for Mr Timothy George Macready on 2023-06-27

View Document

25/09/2325 September 2023 Director's details changed for Mr Timothy George Macready on 2023-09-23

View Document

25/09/2325 September 2023 Secretary's details changed for Mr Adrian Geoffrey Lamb on 2023-06-27

View Document

24/08/2324 August 2023 Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2023-08-24

View Document

27/06/2327 June 2023 Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 2023-06-27

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

11/02/2211 February 2022 Registration of charge 038948280003, created on 2022-02-09

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

07/10/217 October 2021 Certificate of change of name

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIRA BUCCI

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

05/01/185 January 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES OPPENHEIMIER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS MIRA GWENDOLINE BUCCI

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JAMES FELIX VINCENT OPPENHEIMIER

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY

View Document

05/02/155 February 2015 SECRETARY APPOINTED MR ADRIAN GEOFFREY LAMB

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR ADRIAN GEOFFREY LAMB

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 62 7TH FLOOR THREADNEEDLE STREET LONDON EC2R 8HP

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/01/1019 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 1 ANGEL COURT LONDON EC2R 7HJ

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED SKILL CAPITAL LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS; AMEND

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/12/01; CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 S-DIV 14/04/00

View Document

11/04/0111 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/00

View Document

27/06/0027 June 2000 £ NC 1000100/2000100 23/05/00

View Document

27/06/0027 June 2000 ADOPT ARTICLES 23/05/00

View Document

30/05/0030 May 2000 S-DIV 14/04/00

View Document

30/05/0030 May 2000 VARYING SHARE RIGHTS AND NAMES 14/04/00

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 152/160 CITY ROAD LONDON EC1V 2NX

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company