SKILLMAN GLOBAL LTD
Status | ACTIVE |
Company No. | 10089958 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SKILLMAN GLOBAL LTD is an active private limited company with number 10089958. It was incorporated 8 years, 2 months, 19 days ago, on 30 March 2016. The company address is 14 Arundel Close, Tonbridge, TN9 2UG, England.
Company Fillings
Notification of a person with significant control
Date: 19 May 2024
Action Date: 06 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Atia Afrin
Notification date: 2024-05-06
Documents
Cessation of a person with significant control
Date: 19 May 2024
Action Date: 06 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdullah Al-Muakkher
Cessation date: 2024-05-06
Documents
Cessation of a person with significant control
Date: 19 May 2024
Action Date: 06 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdullah Al Muakkher
Cessation date: 2024-05-06
Documents
Termination director company with name termination date
Date: 19 May 2024
Action Date: 06 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdullah Al-Muakkher
Termination date: 2024-05-06
Documents
Appoint person director company with name date
Date: 19 May 2024
Action Date: 06 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Atia Afrin
Appointment date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: The Generator Business Centre Unit 20 95 Miles Road Mitcham Surrey CR4 3FH England
Change date: 2022-09-09
New address: 14 Arundel Close Tonbridge TN9 2UG
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 22 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atif abdullah LTD\certificate issued on 22/11/21
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Abdullah Al Muakkher
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Notification of a person with significant control
Date: 08 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Abdullah Al-Muakkher
Documents
Cessation of a person with significant control
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Atia Afrin
Documents
Termination director company with name termination date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Atia Afrin
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Abdullah Al-Muakkher
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
New address: The Generator Business Centre Unit 20 95 Miles Road Mitcham Surrey CR4 3FH
Change date: 2021-02-01
Old address: 14 Arundel Close Priory House Tonbridge Kent TN9 2UG England
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
New address: 14 Arundel Close Priory House Tonbridge Kent TN9 2UG
Old address: 14 Priory House Arundel Close Tonbridge Kent TN9 2UG England
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: 14, Priory House Arundel Close Tonbridge Kent TN9 2UG England
New address: 14 Priory House Arundel Close Tonbridge Kent TN9 2UG
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
New address: 14, Priory House Arundel Close Tonbridge Kent TN9 2UG
Old address: 97 Gwendoline Avenue London E13 0RE United Kingdom
Change date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Some Companies
46 ANGELTON GREEN,BRIDGEND,CF31 4LQ
Number: | 06649690 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIAYUAN,MALVERN,WR14 2HJ
Number: | 10409993 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLTOP DRIVE,BURY,BL8 3HN
Number: | 09416024 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE 6-7 CLAYDONS LANE,RAYLEIGH,SS6 7UP
Number: | 09340447 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SUNNY BANK ROAD,LIVERPOOL,L16 7PW
Number: | 10849334 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TITCHMARSH HORTICULTURE LIMITED
4 THE COURTYARD,LEAMINGTON SPA,CV32 4QZ
Number: | 04772601 |
Status: | ACTIVE |
Category: | Private Limited Company |