Advanced company searchLink opens in new window

SKIPPR LIMITED

Company number 12802191

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Sep 2023 MA Memorandum and Articles of Association
26 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 June 2023
  • GBP 2
  • USD 1.571197
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
28 Mar 2023 AD01 Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes, Buckinghamshire MK14 6GD United Kingdom to 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes, Buckinghamshire MK14 6GD on 28 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
24 Oct 2022 CERTNM Company name changed multi hq LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
27 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
24 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with updates
24 Aug 2021 TM01 Termination of appointment of Daniel Zohar as a director on 30 July 2021
24 Aug 2021 PSC07 Cessation of Daniel Zohar as a person with significant control on 30 July 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 2.995715
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 October 2020
  • GBP 2.831813
13 Jan 2021 SH02 Sub-division of shares on 23 September 2020
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2020 MA Memorandum and Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 23/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 AP01 Appointment of Mr Adam Ralph Fisher as a director on 23 September 2020