Advanced company searchLink opens in new window

SKILLCAST GROUP PLC

Company number 12305914

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)
15 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2022 AD02 Register inspection address has been changed to Link Group 10th Floor , Central Square 29 Wellington Street Leeds LS1 4DL
17 Jun 2022 CH01 Director's details changed for Mr Anthony Edward Miller on 17 June 2022
16 May 2022 AP01 Appointment of Mr Richard Edward Steele as a director on 11 May 2022
16 May 2022 TM01 Termination of appointment of Christopher Mark Backhouse as a director on 11 May 2022
10 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 89,459.46
26 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 80,000.000
23 Sep 2021 SH02 Consolidation of shares on 22 July 2021
18 Aug 2021 AP01 Appointment of Isabel Josephine Napper as a director on 2 August 2021
17 Aug 2021 AP01 Appointment of Richard John Amos as a director on 2 August 2021
17 Aug 2021 TM02 Termination of appointment of Catriona Marie Razic as a secretary on 2 August 2021
17 Aug 2021 AP01 Appointment of Ms Sally-Ann Patricia Tilleray as a director on 2 August 2021
17 Aug 2021 AP04 Appointment of Msp Corporate Services Limited as a secretary on 2 August 2021
17 Aug 2021 AP01 Appointment of Mr Christopher Mark Backhouse as a director on 2 August 2021
29 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 20 December 2019
28 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 MAR Re-registration of Memorandum and Articles
28 Jul 2021 AUDR Auditor's report