Advanced company searchLink opens in new window

JISKOOT LIMITED

Company number 01834943

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of merger 04/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Oct 2018 MISC CB01 - notice of a cross border merger
14 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CH03 Secretary's details changed for Gina Ann Karathanos on 24 May 2018
31 May 2018 AP03 Appointment of Mark Roman Higgins as a secretary on 13 April 2018
31 May 2018 AP01 Appointment of Michael John Smart as a director on 13 April 2018
31 May 2018 TM01 Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018
31 May 2018 TM02 Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Jun 2017 CH03 Secretary's details changed for Alexandru Sorin Variu on 22 May 2017
20 Jun 2017 CH01 Director's details changed for Alexandru Sorin Variu on 22 May 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 TM01 Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
14 Dec 2016 AP01 Appointment of Mark Roman Higgins as a director on 11 November 2016
28 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AP01 Appointment of Grace Bellinger Holmes as a director on 9 May 2016
08 Jun 2016 TM01 Termination of appointment of William Clarence Lemmer as a director on 10 May 2016
18 May 2016 CH03 Secretary's details changed for Gina Ann Karathanos on 10 May 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
09 Oct 2015 AA Full accounts made up to 31 December 2014