SKETCH 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
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Particulars of variation of rights attached to shares

View Document

18/11/2118 November 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

06/10/216 October 2021 Termination of appointment of Laura Elizabeth Fullerton as a director on 2021-10-04

View Document

05/10/215 October 2021 Cessation of Laura Elizabeth Fullerton as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from 102 Chesson Road London W14 9QU England to 2 the Cottages Shipton-on-Cherwell Kidlington OX5 1JP on 2021-10-05

View Document

29/09/2129 September 2021 Registered office address changed from 1 Gaskyns Lodge Church Street Rudgwick Horsham RH12 3HJ England to 102 Chesson Road London W14 9QU on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Mark Peter Knops as a director on 2021-09-29

View Document

27/09/2127 September 2021 Termination of appointment of Mark Peter Knops as a director on 2021-09-27

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

08/09/208 September 2020 ADOPT ARTICLES 27/07/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER KNOPS

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH FULLERTON / 13/07/2020

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR MARK PETER KNOPS

View Document

03/02/203 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KNOPS

View Document

18/09/1918 September 2019 CESSATION OF MARK PETER KNOPS AS A PSC

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 46 ROWALLAN ROAD LONDON SW6 6AG UNITED KINGDOM

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 GASKYNS LODGE CHURCH STREET RUDGWICK HORSHAM RH12 3HJ ENGLAND

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER KNOPS

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MARK PETER KNOPS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KNOPS

View Document

07/03/197 March 2019 CESSATION OF MARK PETER KNOPS AS A PSC

View Document

28/01/1928 January 2019 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