SKEW LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-21

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-09-21 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2021-09-03 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2021-05-19

View Document

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

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

02/02/212 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIHAO XU / 01/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHEE ERIC ALEXANDRE JACQUES NICOLAS NOAT / 10/12/2018

View Document

02/07/202 July 2020 ADOPT ARTICLES 26/03/2020

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JAMES PERRY SELWAY

View Document

25/06/2025 June 2020 CESSATION OF TIMOTHEE ERIC ALEXANDRE JACQUES NICOLAS NOAT AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

25/06/2025 June 2020 CESSATION OF EMMANUEL IAN GOH AS A PSC

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 41130.333

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ZIHAO XU

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NICHOLAS ENDACOTT / 01/08/2019

View Document

09/05/199 May 2019 ADOPT ARTICLES 20/03/2019

View Document

08/05/198 May 2019 SUB-DIVISION 20/03/19

View Document

25/04/1925 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 28145.828

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR SAMUEL NICHOLAS ENDACOTT

View Document

24/04/1924 April 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHEE ERIC ALEXANDRE JACQUES NICOLAS NOAT / 10/12/2018

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1 PRIMROSE STREET OFFICE 9064 LONDON EC2A 2EX UNITED KINGDOM

View Document

15/03/1915 March 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHEE ERIC ALEXANDRE JACQUES NICOLAS NOAT / 10/12/2018

View Document

04/09/184 September 2018 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