SC-SKILLS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-08-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / GERALD JAMES HOGG / 01/01/2020
2021-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-03-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-02-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE MATHILDE HOGG
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-21 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 3
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-18 delete source_ip 217.160.233.50
2017-12-18 insert source_ip 217.160.0.1
2017-04-27 delete address 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW
2017-04-27 insert address C/O CLARKSON HYDE LLP CHANCERY HOUSE ST. NICHOLAS WAY SUTTON ENGLAND SM1 1JB
2017-04-27 update registered_address
2017-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW
2017-02-13 delete founder Rachel Hugo
2017-02-13 delete person Rachel Hugo
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL HUGO
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-20 delete source_ip 212.227.32.67
2016-07-20 insert source_ip 217.160.233.50
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-07 update statutory_documents 03/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 delete contact_pages_linkeddomain libertytech.com
2016-01-04 delete index_pages_linkeddomain libertytech.com
2016-01-04 delete management_pages_linkeddomain libertytech.com
2015-10-13 delete otherexecutives David Tonks
2015-10-13 delete otherexecutives Gerard Gray
2015-10-13 update person_title David Tonks: Associate Director => Senior Associate
2015-10-13 update person_title Gerard Gray: Associate Director => Senior Associate
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-23 update statutory_documents 03/04/15 FULL LIST
2015-01-26 update website_status Disallowed => OK
2015-01-26 update robots_txt_status www.sc-skills.com: 404 => 200
2014-11-14 update website_status FlippedRobots => Disallowed
2014-10-26 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 4TH FLOOR 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW
2014-05-07 insert address 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND
2014-04-17 update statutory_documents 03/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2013-06-26 insert address 4TH FLOOR 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-26 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM
2013-05-28 update statutory_documents 03/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF UK
2012-05-01 update statutory_documents 03/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 03/04/11 FULL LIST
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 03/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD JAMES HOGG / 03/04/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ALICE HUGO / 03/04/2010
2009-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-14 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOBDAY / 31/07/2008
2008-09-11 update statutory_documents DIRECTOR APPOINTED GERALD JAMES HOGG
2008-08-07 update statutory_documents DIRECTOR APPOINTED RACHEL ALICE HOBDAY
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS NOMINEES LIMITED
2008-04-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION