Advanced company searchLink opens in new window

SKOOT ECO GROUP LTD

Company number 11982528

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)
12 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 1 November 2021
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 11,837.28
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
10 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 11,816.64
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 11,796
05 Apr 2022 AD01 Registered office address changed from 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT United Kingdom to Soller Barnet Road Barnet Hertfordshire EN5 3LJ on 5 April 2022
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 11,667.01
23 Feb 2022 CERTNM Company name changed skoot ride.com LTD\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
16 Feb 2022 TM01 Termination of appointment of Ashish Devi-King as a director on 1 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 11,512
22 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 11,412.25
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 11,377.85
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2023.
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 PSC04 Change of details for Mr Gregory Gormley as a person with significant control on 6 April 2021
02 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 11,346.12
21 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 12/08/22
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 10,997.98
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 10,844.43
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 10,455.75
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 10,046.88