SKOOKUM LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.08641916
CategoryPrivate Limited Company
Incorporated07 Aug 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SKOOKUM LIMITED is an active private limited company with number 08641916. It was incorporated 10 years, 10 months, 12 days ago, on 07 August 2013. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Peter Moore

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Rupert Fairs

Termination date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair John Moore

Appointment date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Rupert Fairs

Appointment date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-06

Psc name: Peter Moore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Moore

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argenta Secretariat Limited

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Change date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Moore

Change date: 2014-01-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086419160001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORNERSTONE HR CONSULTING LIMITED

5 BIRCHINGTON ROAD,SURBITON,KT5 9AS

Number:09611924
Status:ACTIVE
Category:Private Limited Company

GREATER MANCHESTER IMMIGRATION AID UNIT

1 DELAUNAYS ROAD,MANCHESTER,M8 4QS

Number:02838845
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEADERSHIP IN RISK LIMITED

THE OLD SCHOOL, 188 LISCARD ROAD,LISCARD,CH44 5TN

Number:10489812
Status:ACTIVE
Category:Private Limited Company

LLANELLI CONTAINER STORAGE LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:10999916
Status:ACTIVE
Category:Private Limited Company

P FEENEY LIMITED

18 RYEFIELD GARDENS,SHEFFIELD,S11 9UD

Number:07735691
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S INSURANCE PLC

33 OLD BROAD STREET,LONDON,EC2N 1HZ

Number:03104671
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source