SKORE LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
11/02/2511 February 2025 | Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH |
18/12/2418 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
30/01/2430 January 2024 | Particulars of variation of rights attached to shares |
30/01/2430 January 2024 | Change of share class name or designation |
29/01/2429 January 2024 | Appointment of Mr Michael Charles Greensmith as a secretary on 2024-01-22 |
29/01/2429 January 2024 | Termination of appointment of Christopher Thomas Green as a director on 2024-01-22 |
29/01/2429 January 2024 | Termination of appointment of Colin Claverie as a director on 2024-01-22 |
29/01/2429 January 2024 | Notification of Netcall Plc as a person with significant control on 2024-01-22 |
29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
29/01/2429 January 2024 | Cessation of Craig Willis as a person with significant control on 2024-01-22 |
29/01/2429 January 2024 | Termination of appointment of Craig Willis as a director on 2024-01-22 |
29/01/2429 January 2024 | Cessation of Colin Claverie as a person with significant control on 2024-01-22 |
29/01/2429 January 2024 | Appointment of Mr James Andrew Ormondroyd as a director on 2024-01-22 |
29/01/2429 January 2024 | Appointment of Mr Richard Gareth Hughes as a director on 2024-01-22 |
24/01/2424 January 2024 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Suite 203 Bedford Heights Brickhill Drive Bedford MK41 7PH on 2024-01-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Second filing of Confirmation Statement dated 2022-02-11 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
07/02/237 February 2023 | Change of details for Mr Colin Claverie as a person with significant control on 2023-02-03 |
07/02/237 February 2023 | Director's details changed for Mr Colin Claverie on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
06/07/216 July 2021 | Memorandum and Articles of Association |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 09/10/2020 |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 09/10/2020 |
13/10/2013 October 2020 | 12/10/20 STATEMENT OF CAPITAL GBP 1000.25 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 10/02/2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 10/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
30/07/1930 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 13/02/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 13/02/2019 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 11/02/2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIS / 06/04/2016 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 06/04/2016 |
31/01/1931 January 2019 | CESSATION OF CHRISTOPHER THOMAS GREEN AS A PSC |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS GREEN |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS GREEN |
30/03/1730 March 2017 | 23/03/17 STATEMENT OF CAPITAL GBP 1000 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAVERIE / 17/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAVERIE / 17/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIS / 17/02/2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
11/02/1411 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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