SKORE LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

11/02/2511 February 2025 Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

30/01/2430 January 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

29/01/2429 January 2024 Appointment of Mr Michael Charles Greensmith as a secretary on 2024-01-22

View Document

29/01/2429 January 2024 Termination of appointment of Christopher Thomas Green as a director on 2024-01-22

View Document

29/01/2429 January 2024 Termination of appointment of Colin Claverie as a director on 2024-01-22

View Document

29/01/2429 January 2024 Notification of Netcall Plc as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

29/01/2429 January 2024 Cessation of Craig Willis as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Termination of appointment of Craig Willis as a director on 2024-01-22

View Document

29/01/2429 January 2024 Cessation of Colin Claverie as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Appointment of Mr James Andrew Ormondroyd as a director on 2024-01-22

View Document

29/01/2429 January 2024 Appointment of Mr Richard Gareth Hughes as a director on 2024-01-22

View Document

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

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2022-02-11

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

07/02/237 February 2023 Change of details for Mr Colin Claverie as a person with significant control on 2023-02-03

View Document

07/02/237 February 2023 Director's details changed for Mr Colin Claverie on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 09/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 09/10/2020

View Document

13/10/2013 October 2020 12/10/20 STATEMENT OF CAPITAL GBP 1000.25

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 10/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 10/02/2020

View Document

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

View Accounts

06/08/196 August 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 13/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 11/02/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIS / 06/04/2016

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAVERIE / 06/04/2016

View Document

31/01/1931 January 2019 CESSATION OF CHRISTOPHER THOMAS GREEN AS A PSC

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS GREEN

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS GREEN

View Document

30/03/1730 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAVERIE / 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAVERIE / 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIS / 17/02/2017

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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