London
E14 9DQ
Website | skadilimited.com |
---|---|
Telephone | 07 535612859 |
Telephone region | Mobile |
Registered Address | Office 2 5 Indescon Square London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Nicolas Corry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £37,473 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
10 October 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
29 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
25 July 2022 | Director's details changed for Mr Nicolas Corry on 3 May 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
3 May 2022 | Change of details for Mr Nicolas Corry as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from Unit 36 Brook Street Tring HP23 5EF England to Office 2 5 Indescon Square London E14 9DQ on 3 May 2022 (1 page) |
3 May 2022 | Director's details changed for Mr Nicolas Corry on 3 May 2022 (2 pages) |
11 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Mr Nicolas Corry on 28 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr Nicolas Corry on 28 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mr Nicolas Corry on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from 56, Bourne Way, Hayes Bromley Kent BR2 7EY England to Unit 36 Brook Street Tring HP23 5EF on 18 January 2021 (1 page) |
11 September 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
12 August 2020 | Director's details changed for Mr Nicolas Corry on 14 April 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Mr Nicolas Corry as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from Suite 107 5 Indescon Square Lightermans Road London London E14 9DQ England to 56, Bourne Way, Hayes Bromley Kent BR2 7EY on 14 April 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ England to Suite 107 5 Indescon Square Lightermans Road London London E14 9DQ on 27 November 2018 (1 page) |
27 November 2018 | Change of details for Mr Nicolas Corry as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Nicolas Corry on 27 November 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ England to Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ on 27 June 2018 (1 page) |
26 June 2018 | Registered office address changed from 43 Longdon Wood Keston Kent BR2 6EN to Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ on 26 June 2018 (1 page) |
26 June 2018 | Director's details changed for Mr Nicolas Corry on 22 June 2018 (2 pages) |
26 June 2018 | Change of details for Mr Nicolas Corry as a person with significant control on 22 June 2018 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
12 December 2015 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 December 2015 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|