MY SKATE PRO APP LIMITED
Status | ACTIVE |
Company No. | 10870123 |
Category | Private Limited Company |
Incorporated | 17 Jul 2017 |
Age | 6 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MY SKATE PRO APP LIMITED is an active private limited company with number 10870123. It was incorporated 6 years, 10 months, 12 days ago, on 17 July 2017. The company address is 65 Hackney House Clydesdale Way, Belvedere, DA17 6FH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Cessation of a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Candice Heiden
Cessation date: 2022-08-01
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Candice Heiden
Documents
Resolution
Date: 16 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Ms Candice Heiden
Documents
Capital allotment shares
Date: 14 Aug 2021
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-08-01
Documents
Notification of a person with significant control
Date: 14 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-01
Psc name: Candice Heiden
Documents
Notification of a person with significant control
Date: 14 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sojourn Wallace
Notification date: 2021-08-01
Documents
Cessation of a person with significant control
Date: 14 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daan Anner Besamusca
Cessation date: 2021-08-01
Documents
Termination director company with name termination date
Date: 14 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daan Besamusca
Termination date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 01 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-13
Officer name: Mrs. Sojourn Ashawnta Wallace
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sojourn Ashawnta Wallace
Termination date: 2020-07-20
Documents
Change account reference date company previous shortened
Date: 19 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Notification of a person with significant control
Date: 19 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daan Anner Besamusca
Notification date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 19 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Sojourn Ashawnta Wallace
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Old address: Unit 1, 62 Comeragh Road London W14 9HR England
New address: 65 Hackney House Clydesdale Way Belvedere DA17 6FH
Change date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: Unit 1, 62 Comeragh Road London W14 9HR
Old address: 18B Hildreth Street London SW12 9RQ United Kingdom
Change date: 2020-04-28
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mr Daan Besamusca
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 09 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sojourn Ashawnta Wallace
Notification date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daan Besamusca
Cessation date: 2018-11-01
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daan Besamusca
Termination date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 29 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11759926 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 AMBERLEIGH CLOSE,WARRINGTON,WA4 4TD
Number: | 11293112 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PARADISE STREET,OXFORD,OX1 1LD
Number: | 11795312 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MCLEAN ROAD,WOLVERHAMPTON,WV10 6RS
Number: | 09504084 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 YORK ROAD,LONDON,SW11 3SJ
Number: | 11633037 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BROAD CHALKE DOWN,WINCHESTER,SO22 4LR
Number: | 09672839 |
Status: | ACTIVE |
Category: | Private Limited Company |