SKOPE WORKSPACE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

24/06/2424 June 2024 Director's details changed for Mr Sarwar Muhammad Khawaja on 2024-06-24

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Muhammad Sarwar Khawaja on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Muhammad Sarwar Khawaja as a person with significant control on 2024-03-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR MUHAMMAD SARWAR KHAWAJA

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAWAJA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/04/1617 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 680 BATH ROAD HOUNSLOW TW5 9QX

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR MUHAMMAD ASIF KHAWAJA

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR SDG REGISTRARS LIMITED

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY SDG SECRETARIES LIMITED

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 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