SKAFFTEC LIMITED

67 Westow Street 67 Westow Street, London, SE19 3RW
StatusACTIVE
Company No.04428308
CategoryPrivate Limited Company
Incorporated30 Apr 2002
Age22 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SKAFFTEC LIMITED is an active private limited company with number 04428308. It was incorporated 22 years, 2 months, 4 days ago, on 30 April 2002. The company address is 67 Westow Street 67 Westow Street, London, SE19 3RW.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Bulled

Termination date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Peter Leonard Ross

Appointment date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Alan White

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Bulled

Termination date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rossam Investments Ltd

Notification date: 2018-10-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Ross

Cessation date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044283080003

Charge creation date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Raymond Bulled

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Samuel Peter Ross

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Raymond Bulled

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 22/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 30/09/02 from: 115 elmers end road beckenham kent BR3 4SY

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORINTHIAN HOLDINGS LTD

1ST FLOOR,BEDFORD,MK40 3JB

Number:11119913
Status:ACTIVE
Category:Private Limited Company

GB HYDROPONICS INTERNET COMPANY LTD

35 TOWN GATE,BRADFORD,BD12 9NT

Number:11865125
Status:ACTIVE
Category:Private Limited Company

MV CONSULTANCY LTD

2 KESTREL WAY,LUTON,LU4 0UD

Number:10888539
Status:ACTIVE
Category:Private Limited Company

ONE MARKHAM COURT & CORRIGAN CLOSE LTD

129 HIGH STREET,EDGWARE,HA8 7BU

Number:11463411
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PINNACLE CORPORATE LIMITED

8 LOSEBERRY ROAD,CLAYGATE,KT10 9DQ

Number:11936596
Status:ACTIVE
Category:Private Limited Company

R. K. CASE CONTRACTORS LIMITED

44 SPRINGFIELD ROAD,WEST SUSSEX,RH12 2PD

Number:05174133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source