SKILLZWEB LTD

Company Documents

DateDescription
03/09/233 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-08-31

View Document

28/11/2128 November 2021 Withdraw the company strike off application

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-08-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Registered office address changed from 23 Havelock Road Bromley Kent BR2 9NY to 16 Nelson Close Croydon CR0 3SU on 2021-07-24

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAFARA GUMBO

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MR TAFARA GUMBO

View Document

16/03/1916 March 2019 CESSATION OF DUDUZILE GUMBO AS A PSC

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUDUZILE GUMBO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED SUPREMECARING LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR TAFARA GUMBO

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY TAFARA GUMBO

View Document

30/08/1430 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

26/01/1326 January 2013 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 211 HOMESDALE ROAD BROMLEY KENT BR1 2QL UNITED KINGDOM

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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