Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Benjamin Nathan Schlagman as a director on 2024-08-08

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

26/06/2426 June 2024 Change of details for Wpgss Limited as a person with significant control on 2022-11-03

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Change of details for Hsbc Holdings Plc as a person with significant control on 2022-11-03

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

19/11/2319 November 2023 Appointment of Ms Nicola Zoe Bowley as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Solomon Schlagman as a director on 2023-11-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Samuel Schlagman on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Giovanni Ciuccio on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Solomon Schlagman on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Kaysan Homayoun Nikkhah on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Labs the Stables Market London NW1 8AH on 2023-02-27

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-11-03

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

22/12/2122 December 2021 Withdrawal of a person with significant control statement on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Hsbc Holdings Plc as a person with significant control on 2020-09-22

View Document

22/12/2122 December 2021 Notification of Wpgss Limited as a person with significant control on 2020-09-22

View Document

08/12/218 December 2021 Appointment of Benjamin Nathan Schlagman as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Graham Henry Edwards as a director on 2021-12-08

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

03/11/213 November 2021 Sub-division of shares on 2021-07-30

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR GIOVANNI CIUCCIO

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR KAYSAN HOMAYOUN NIKKHAH

View Document

29/11/1929 November 2019 ADOPT ARTICLES 29/10/2019

View Document

28/11/1928 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 223.29932

View Document

28/11/1928 November 2019 18/12/18 STATEMENT OF CAPITAL GBP 178.43784

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SOLOMON SCHLAGMAN / 20/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / SOLOMON SCHLAGMAN / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON SCHLAGMAN / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SCHLAGMAN / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 32 WEST HEATH DRIVE LONDON LONDON NW11 7QH ENGLAND

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / SAMUEL SCHLAGMAN / 20/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

05/11/185 November 2018 CESSATION OF BENJAMIN DIMANT AS A PSC

View Document

28/09/1828 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 128.33333

View Document

14/09/1814 September 2018 16/07/18 STATEMENT OF CAPITAL GBP 111.11111

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DIMANT

View Document

09/07/189 July 2018 02/05/18 STATEMENT OF CAPITAL GBP 108.33333

View Document

17/04/1817 April 2018 06/03/18 STATEMENT OF CAPITAL GBP 105.55555

View Document

17/04/1817 April 2018 SUB-DIVISION 28/02/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 ADOPT ARTICLES 28/02/2018

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED SKEEM LTD CERTIFICATE ISSUED ON 16/01/18

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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