SKANTRAK LTD
Status | ACTIVE |
Company No. | 10149130 |
Category | Private Limited Company |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
SKANTRAK LTD is an active private limited company with number 10149130. It was incorporated 8 years, 1 month, 7 days ago, on 27 April 2016. The company address is 4 Middle Street, Taunton, TA1 1SH, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Stevens
Change date: 2024-03-11
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Miss Anne Stevens
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-22
New address: 4 Middle Street Taunton Somerset TA1 1SH
Old address: Compass House, 6 Billetfield Taunton Somerset TA1 3NN England
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mr Mark Andrew Stevens
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anne Stevens
Change date: 2022-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Carter
Change date: 2022-04-21
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Miss Anne Stevens
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mr Mark Andrew Stevens
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Old address: C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton TA1 4AS England
New address: Compass House, 6 Billetfield Taunton Somerset TA1 3NN
Change date: 2022-04-21
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Miss Anne Stevens
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Stevens
Change date: 2022-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Stevens
Notification date: 2022-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Stevens
Notification date: 2022-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liam Carter
Notification date: 2022-03-14
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton TA1 4AS
Change date: 2016-10-19
Documents
Some Companies
11 BANK STREET,ASHFORD,TN23 1DA
Number: | 09267424 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKSIDE PROPERTY AND INVESTMENT LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11346436 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 PLUMSTEAD HIGH STREET,PLUMSTEAD,SE18 1JN
Number: | 08461465 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 TIVERTON DRIVE,LONDON,SE9 2BY
Number: | 11678102 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KINGS ROAD,SURREY,KT2 5JB
Number: | 05346449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6-7 ANCHOR BUILDING,NEWTON ABBOT,TQ12 6RY
Number: | 04621237 |
Status: | ACTIVE |
Category: | Private Limited Company |