SKILL TEAM CENTRAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/09/2315 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15 |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Satisfaction of charge 1 in full |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/07/1916 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | ADOPT ARTICLES 20/05/2011 |
07/04/117 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/04/0717 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/10/0431 October 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/038 July 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
24/06/0324 June 2003 | COMPANY NAME CHANGED MAGNASCOPE LIMITED CERTIFICATE ISSUED ON 24/06/03 |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU |
29/04/0329 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | SECRETARY RESIGNED |
07/04/037 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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