Advanced company searchLink opens in new window

SKEIN CAPITAL LIMITED

Company number 07060963

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)
11 Jul 2016 AA Full accounts made up to 6 July 2015
06 Apr 2016 AA01 Previous accounting period shortened from 31 December 2015 to 6 July 2015
30 Mar 2016 TM01 Termination of appointment of Crp D1 Limited as a director on 18 March 2016
19 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 200.00
19 Aug 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AP01 Appointment of Dean David Hyde as a director on 15 June 2015
02 Jul 2015 AP01 Appointment of Mr Egbertus Le Roux as a director on 15 June 2015
26 Apr 2015 CERTNM Company name changed lombard surety LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
26 Apr 2015 CONNOT Change of name notice
14 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
25 Jul 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
30 Sep 2013 AA Full accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Nov 2012 CERTNM Company name changed i-cover LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-09
05 Nov 2012 CONNOT Change of name notice
11 Sep 2012 AA Full accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
02 Nov 2011 AP01 Appointment of Johannes Jacobus Marx as a director
02 Nov 2011 TM01 Termination of appointment of Sean O'keefe as a director
02 Nov 2011 TM01 Termination of appointment of Robert Hickford as a director
28 Oct 2011 CERTNM Company name changed dencover LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
28 Oct 2011 CONNOT Change of name notice
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010