SKULL DISTRIBUTION LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/05/241 May 2024 Appointment of Mr Duncan Murray Reid as a director on 2024-03-06

View Document

25/04/2425 April 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2020-10-17

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

25/09/1525 September 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED NEIL ANDREW FORSTER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECOND FILING WITH MUD 03/02/11 FOR FORM AR01

View Document

13/04/1113 April 2011 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BROWN

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 3 FILMER MEWS 75 FILMER ROAD LONDON SW6 7JF

View Document

01/03/111 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BROWN / 06/04/2009

View Document

23/12/0823 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

01/03/061 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 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