SKUUUDLE INTERNATIONAL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type total exemption full. 2023-01-06 View Report
Address. Old address: Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England. Change date: 2022-06-24. New address: 1st Floor Cotton House Queen Street Manchester M2 5HS. 2022-06-24 View Report
Accounts. Change account reference date company previous shortened. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Persons with significant control. Psc name: Michael Goldstone. Cessation date: 2020-05-31. 2022-06-09 View Report
Persons with significant control. Psc name: Skuuudle Holdings Limited. Notification date: 2020-05-31. 2022-06-09 View Report
Address. Old address: Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England. Change date: 2021-11-19. New address: Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ. 2021-11-19 View Report
Address. Old address: 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England. Change date: 2021-11-19. New address: Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ. 2021-11-19 View Report
Officers. Change date: 2021-09-10. Officer name: Mrs Janice Marie Turner. 2021-09-15 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Confirmation statement. Statement with updates. 2020-06-16 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Officers. Officer name: Mrs Janice Marie Turner. Appointment date: 2019-10-01. 2019-10-10 View Report
Officers. Officer name: Mr Roger John William Hemming. Appointment date: 2019-10-01. 2019-10-10 View Report
Officers. Change date: 2019-10-01. Officer name: Mr James Stuart Hilton. 2019-10-10 View Report
Officers. Officer name: Mr James Michael Rehm. Change date: 2019-10-01. 2019-10-10 View Report
Officers. Officer name: Mr Michael Goldstone. Change date: 2019-10-01. 2019-10-10 View Report
Officers. Change date: 2019-10-01. Officer name: Mrs Janice Turner. 2019-10-10 View Report
Persons with significant control. Psc name: Mr Michael Goldstone. Change date: 2019-09-30. 2019-10-10 View Report
Address. New address: 4th Floor Charter House Woodlands Road Altrincham WA14 1HF. Change date: 2019-07-31. Old address: The Green Garage 126 Ashley Road Hale WA14 2UN United Kingdom. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Incorporation. Capital: GBP 1 2018-06-04 View Report