SKILL CAPITAL GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY LAMB / 27/06/2023
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE MACREADY / 23/09/2023
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE MACREADY / 27/06/2023
2023-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY LAMB / 27/06/2023
2023-09-07 delete address 71 QUEEN VICTORIA STREET C/O SAFFERY CHAMPNESS LONDON ENGLAND EC4V 4BE
2023-09-07 insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE
2023-09-07 update registered_address
2023-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM 71 QUEEN VICTORIA STREET C/O SAFFERY CHAMPNESS LONDON EC4V 4BE ENGLAND
2023-07-07 delete address 25 BEDFORD STREET LONDON WC2E 9ES
2023-07-07 insert address 71 QUEEN VICTORIA STREET C/O SAFFERY CHAMPNESS LONDON ENGLAND EC4V 4BE
2023-07-07 update registered_address
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-03-07 update num_mort_charges 2 => 3
2022-03-07 update num_mort_outstanding 0 => 1
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2022-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038948280003
2021-12-07 insert company_previous_name SKILL CAPITAL EXECUTIVE SEARCH LTD
2021-12-07 update account_category FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-07 update name SKILL CAPITAL EXECUTIVE SEARCH LTD => SKILL CAPITAL GROUP LIMITED
2021-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update statutory_documents COMPANY NAME CHANGED SKILL CAPITAL EXECUTIVE SEARCH LTD CERTIFICATE ISSUED ON 07/10/21
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-30 update account_category SMALL => FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRA BUCCI
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2018-01-05 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-12-10 update account_category FULL => SMALL
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-19 update statutory_documents DIRECTOR APPOINTED MRS MIRA GWENDOLINE BUCCI
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OPPENHEIMIER
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update num_mort_outstanding 2 => 0
2016-08-07 update num_mort_satisfied 0 => 2
2016-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-13 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-03-13 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-02-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-01 update statutory_documents 15/12/15 FULL LIST
2016-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR JAMES FELIX VINCENT OPPENHEIMIER
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY
2015-02-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-02-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-05 update statutory_documents DIRECTOR APPOINTED MR ADRIAN GEOFFREY LAMB
2015-02-05 update statutory_documents SECRETARY APPOINTED MR ADRIAN GEOFFREY LAMB
2015-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT
2015-01-09 update statutory_documents 15/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07 delete address 25 BEDFORD STREET LONDON ENGLAND WC2E 9ES
2014-01-07 insert address 25 BEDFORD STREET LONDON WC2E 9ES
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-23 update statutory_documents 15/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 delete address 62 7TH FLOOR THREADNEEDLE STREET LONDON EC2R 8HP
2013-06-22 insert address 25 BEDFORD STREET LONDON ENGLAND WC2E 9ES
2013-06-22 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-08 update statutory_documents 15/12/12 FULL LIST
2012-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 62 7TH FLOOR THREADNEEDLE STREET LONDON EC2R 8HP
2011-12-19 update statutory_documents 15/12/11 FULL LIST
2011-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05 update statutory_documents 15/12/10 FULL LIST
2010-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-19 update statutory_documents 16/12/09 FULL LIST
2009-12-16 update statutory_documents 15/12/09 FULL LIST
2009-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 1 ANGEL COURT LONDON EC2R 7HJ
2009-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-22 update statutory_documents AUDITOR'S RESIGNATION
2009-09-19 update statutory_documents COMPANY NAME CHANGED SKILL CAPITAL LIMITED CERTIFICATE ISSUED ON 23/09/09
2009-01-08 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-27 update statutory_documents RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS; AMEND
2008-02-27 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-19 update statutory_documents RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS
2006-11-27 update statutory_documents NEW SECRETARY APPOINTED
2006-11-27 update statutory_documents DIRECTOR RESIGNED
2006-11-27 update statutory_documents SECRETARY RESIGNED
2006-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-01-24 update statutory_documents RETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS
2005-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-20 update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-29 update statutory_documents RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS
2003-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-27 update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-28 update statutory_documents RETURN MADE UP TO 15/12/01; CHANGE OF MEMBERS
2001-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-11 update statutory_documents S-DIV 14/04/00
2001-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-01-16 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents £ NC 1000100/2000100 23/05/00
2000-06-27 update statutory_documents ADOPT ARTICLES 23/05/00
2000-06-27 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/00
2000-05-30 update statutory_documents S-DIV 14/04/00
2000-05-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/04/00
2000-01-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 152/160 CITY ROAD LONDON EC1V 2NX
2000-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-23 update statutory_documents DIRECTOR RESIGNED
1999-12-23 update statutory_documents SECRETARY RESIGNED
1999-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION