Advanced company searchLink opens in new window

SKI MIQUEL LIMITED

Company number 01598311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
04 May 2022 AA01 Previous accounting period shortened from 31 May 2022 to 28 February 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Dec 2020 AD01 Registered office address changed from Unit 6 English Business Park English Close Hove BN3 7ET England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 17 December 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
19 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Richard Johnson as a director on 17 April 2020
17 Apr 2020 PSC07 Cessation of Richard Johnson as a person with significant control on 27 August 2019
17 Apr 2020 PSC01 Notification of Ralph Johnson as a person with significant control on 27 August 2019
02 Sep 2019 AP01 Appointment of Mr Ralph Johnson as a director on 27 August 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
14 May 2018 AD01 Registered office address changed from 73 High Street Uppermill Oldham Lancashire OL3 6AP to Unit 6 English Business Park English Close Hove BN3 7ET on 14 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jul 2017 PSC01 Notification of Richard Johnson as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000