Advanced company searchLink opens in new window

SKILL CAPITAL HOLDINGS LIMITED

Company number 05701911

Filter by category

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)
09 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CH01 Director's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023
25 Sep 2023 CH01 Director's details changed for Mr Adrian Geoffrey Lamb on 23 September 2023
25 Sep 2023 CH03 Secretary's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023
24 Aug 2023 AD01 Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023
27 Jun 2023 AD01 Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023
20 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
03 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 MA Memorandum and Articles of Association
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
04 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
12 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
28 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
18 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Mira Gwendoline Bucci as a director on 7 May 2019
02 May 2019 MR01 Registration of charge 057019110001, created on 30 April 2019
05 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
05 Jan 2018 AAMD Amended group of companies' accounts made up to 31 December 2016
09 Nov 2017 AA Group of companies' accounts made up to 31 December 2016