Advanced company searchLink opens in new window

SKILLTRACK LIMITED

Company number 02790406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AA Micro company accounts made up to 31 January 2024
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Mar 2023 TM01 Termination of appointment of Eleanor Clare Pyemont as a director on 6 March 2023
06 Mar 2023 AA Micro company accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Feb 2022 AD01 Registered office address changed from Golden Cross House Duncannon Street Office 511 London WC2N 4JF United Kingdom to The Brew, Eagle House City Road London EC1V 1NR on 16 February 2022
08 Dec 2021 PSC02 Notification of Enlighten Training & Consultancy Limited as a person with significant control on 16 February 2019
08 Dec 2021 PSC07 Cessation of Charles Justin Phelps as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Nicholas John Bradley as a person with significant control on 8 December 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Feb 2021 AP01 Appointment of Ms Eleanor Clare Pyemont as a director on 1 January 2021
12 Mar 2020 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
13 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
21 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 January 2019
05 Nov 2018 PSC01 Notification of Charles Justin Phelps as a person with significant control on 5 November 2018
05 Nov 2018 PSC01 Notification of Nicholas John Bradley as a person with significant control on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Charles Justin Phelps as a director on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Nicholas John Bradley as a director on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 20 Watts Avenue Rochester Kent ME1 1RX to Golden Cross House Duncannon Street Office 511 London WC2N 4JF on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Juliet Mary Ward as a director on 5 November 2018