- Company Overview for SKEIN CAPITAL LIMITED (07060963)
- Filing history for SKEIN CAPITAL LIMITED (07060963)
- People for SKEIN CAPITAL LIMITED (07060963)
- Insolvency for SKEIN CAPITAL LIMITED (07060963)
- More for SKEIN CAPITAL LIMITED (07060963)
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
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Oct 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |