Advanced company searchLink opens in new window

SKUUUDLE INTERNATIONAL LIMITED

Company number 11394562

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 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
13 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
24 Jun 2022 AD01 Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to 1st Floor Cotton House Queen Street Manchester M2 5HS on 24 June 2022
17 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 January 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
09 Jun 2022 PSC07 Cessation of Michael Goldstone as a person with significant control on 31 May 2020
09 Jun 2022 PSC02 Notification of Skuuudle Holdings Limited as a person with significant control on 31 May 2020
19 Nov 2021 AD01 Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 19 November 2021
19 Nov 2021 AD01 Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 19 November 2021
15 Sep 2021 CH01 Director's details changed for Mrs Janice Marie Turner on 10 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Oct 2019 AP01 Appointment of Mrs Janice Marie Turner as a director on 1 October 2019
10 Oct 2019 AP01 Appointment of Mr Roger John William Hemming as a director on 1 October 2019
10 Oct 2019 CH01 Director's details changed for Mr James Stuart Hilton on 1 October 2019
10 Oct 2019 CH01 Director's details changed for Mr James Michael Rehm on 1 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Michael Goldstone on 1 October 2019
10 Oct 2019 CH03 Secretary's details changed for Mrs Janice Turner on 1 October 2019
10 Oct 2019 PSC04 Change of details for Mr Michael Goldstone as a person with significant control on 30 September 2019
31 Jul 2019 AD01 Registered office address changed from The Green Garage 126 Ashley Road Hale WA14 2UN United Kingdom to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 31 July 2019