352 SKILLS I LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from Channel Wharf Old Channel Road Belfast Northern Ireland BT3 9DE to Danesfort Building 221 Stranmillis Road Belfast BT9 5UB on 2023-07-27

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for 352 Medical Group Limited as a person with significant control on 2021-04-30

View Document

05/07/215 July 2021 Satisfaction of charge NI0658220001 in full

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/08/15

View Document

08/08/198 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2018

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2017

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 06/08/16 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ADOPT ARTICLES 05/05/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0658220001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR MARK ALEXANDER TAYLOR

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 ARTICLES OF ASSOCIATION

View Document

26/11/1026 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHOK SONGRA / 06/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH DR THARMA / 06/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 06/08/09 ANNUAL RETURN SHUTTLE

View Document

23/06/0923 June 2009 31/08/08 ANNUAL ACCTS

View Document

26/02/0926 February 2009 CHANGE IN SIT REG ADD

View Document

17/09/0817 September 2008 06/08/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 UPDATED MEM AND ARTS

View Document

30/11/0730 November 2007 RESOLUTION TO CHANGE NAME

View Document

30/11/0730 November 2007 CERT CHANGE

View Document

14/08/0714 August 2007 CHANGE OF DIRS/SEC

View Document

06/08/076 August 2007 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