SKILL CAPITAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Director's details changed for Mr Timothy George Macready on 2024-09-20 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with updates |
14/06/2414 June 2024 | Particulars of variation of rights attached to shares |
10/06/2410 June 2024 | Change of share class name or designation |
22/05/2422 May 2024 | Change of share class name or designation |
09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Director's details changed for Mr Adrian Geoffrey Lamb on 2023-06-27 |
25/09/2325 September 2023 | Director's details changed for Mr Timothy George Macready on 2023-06-27 |
25/09/2325 September 2023 | Director's details changed for Mr Timothy George Macready on 2023-09-23 |
25/09/2325 September 2023 | Secretary's details changed for Mr Adrian Geoffrey Lamb on 2023-06-27 |
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 |
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 |
29/12/2229 December 2022 | Accounts for a small company made up to 2021-12-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
04/03/224 March 2022 | Confirmation statement made on 2021-12-15 with no updates |
11/02/2211 February 2022 | Registration of charge 038948280003, created on 2022-02-09 |
04/11/214 November 2021 | Accounts for a small company made up to 2020-12-31 |
07/10/217 October 2021 | Certificate of change of name |
28/08/2028 August 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MIRA BUCCI |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
02/11/182 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
05/01/185 January 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/11/179 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES OPPENHEIMIER |
19/07/1719 July 2017 | DIRECTOR APPOINTED MRS MIRA GWENDOLINE BUCCI |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
06/07/166 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/07/166 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/02/161 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
05/01/165 January 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER |
18/02/1518 February 2015 | DIRECTOR APPOINTED MR JAMES FELIX VINCENT OPPENHEIMIER |
18/02/1518 February 2015 | DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY |
05/02/155 February 2015 | SECRETARY APPOINTED MR ADRIAN GEOFFREY LAMB |
05/02/155 February 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT |
05/02/155 February 2015 | DIRECTOR APPOINTED MR ADRIAN GEOFFREY LAMB |
09/01/159 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
23/12/1323 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
04/07/134 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
08/01/138 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
18/09/1218 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 62 7TH FLOOR THREADNEEDLE STREET LONDON EC2R 8HP |
19/12/1119 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
29/11/1129 November 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
05/01/115 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
06/08/106 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
06/04/106 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
19/01/1019 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
16/12/0916 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 1 ANGEL COURT LONDON EC2R 7HJ |
24/09/0924 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/09/0922 September 2009 | AUDITOR'S RESIGNATION |
19/09/0919 September 2009 | COMPANY NAME CHANGED SKILL CAPITAL LIMITED CERTIFICATE ISSUED ON 23/09/09 |
08/01/098 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
27/02/0827 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS; AMEND |
05/11/075 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0727 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | DIRECTOR RESIGNED |
27/11/0627 November 2006 | NEW SECRETARY APPOINTED |
27/11/0627 November 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS |
11/11/0511 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
29/12/0329 December 2003 | RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS |
04/10/034 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | FULL ACCOUNTS MADE UP TO 30/11/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 15/12/01; CHANGE OF MEMBERS |
24/09/0124 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
11/04/0111 April 2001 | S-DIV 14/04/00 |
11/04/0111 April 2001 | VARYING SHARE RIGHTS AND NAMES |
16/01/0116 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/00 |
27/06/0027 June 2000 | £ NC 1000100/2000100 23/05/00 |
27/06/0027 June 2000 | ADOPT ARTICLES 23/05/00 |
30/05/0030 May 2000 | S-DIV 14/04/00 |
30/05/0030 May 2000 | VARYING SHARE RIGHTS AND NAMES 14/04/00 |
12/01/0012 January 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00 |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0012 January 2000 | NEW DIRECTOR APPOINTED |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 152/160 CITY ROAD LONDON EC1V 2NX |
23/12/9923 December 1999 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | SECRETARY RESIGNED |
15/12/9915 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKILL CAPITAL GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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