Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Skewjack 71 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-09-30
Trade Debtors£202,285 +89.66%
Employees£0 0%
Total assets£79,736 +23.77%

Details

Company type Private Limited Company, Active
Company Number 00581287
Record last updated Thursday, December 29, 2016 9:05:16 AM UTC
Official Address 89 Jesmond Road South, South Jesmond
There are 160 companies registered at this street
Postal Code NE21NH
Sector Non-trading companynon trading

Charts

Visits

SKEWJACK 71 LIMITED (United Kingdom) Page visits 2024

Searches

SKEWJACK 71 LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Jan 2, 2014 Annual return Annual return
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Jan 11, 2013 Annual return Annual return
Financials May 28, 2012 Annual accounts Annual accounts
Registry Mar 21, 2012 Annual return Annual return
Registry Jul 12, 2011 Change of name certificate Change of name certificate
Registry Jun 28, 2011 Change of name 10 Change of name 10
Financials Jun 21, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Change of name 10 Change of name 10
Registry Jun 7, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 18, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 17, 2011 Annual return Annual return
Registry May 10, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 13, 2010 Change of registered office address Change of registered office address
Financials Jun 23, 2010 Annual accounts Annual accounts
Registry Mar 17, 2010 Annual return Annual return
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Financials Sep 30, 2009 Annual accounts Annual accounts
Registry Jul 23, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 27, 2009 Annual return Annual return
Registry Nov 24, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2008 Resignation of one Secretary Resignation of one Secretary
Registry Aug 20, 2008 Annual return Annual return
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Aug 6, 2007 Annual return Annual return
Financials May 9, 2007 Annual accounts Annual accounts
Registry Aug 3, 2006 Appointment of a director Appointment of a director
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Jul 15, 2006 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2006 Resignation of a director Resignation of a director
Registry Apr 25, 2006 Annual return Annual return
Registry Apr 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2005 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Sep 30, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 16, 2005 Annual accounts Annual accounts
Registry Apr 18, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2005 Appointment of a director Appointment of a director
Registry Apr 6, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 6, 2005 Resignation of a director Resignation of a director
Registry Apr 6, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 6, 2005 Resignation of a director Resignation of a director
Registry Apr 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 14, 2005 Annual return Annual return
Registry Mar 8, 2005 Resignation of 3 people: one Pharmacist, one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Pharmacist, one Secretary (a woman) and one Director (a man)
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Jan 17, 2004 Annual return Annual return
Financials Feb 10, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Annual return Annual return
Registry Dec 28, 2001 Annual return 5812... Annual return 5812...
Financials Dec 28, 2001 Annual accounts Annual accounts
Financials Jan 9, 2001 Annual accounts 5812... Annual accounts 5812...
Registry Jan 9, 2001 Annual return Annual return
Financials May 23, 2000 Annual accounts Annual accounts
Registry Jan 7, 2000 Annual return Annual return
Registry Feb 11, 1999 Annual return 5812... Annual return 5812...
Financials Feb 11, 1999 Annual accounts Annual accounts
Registry Feb 11, 1999 Director's particulars changed Director's particulars changed
Registry Jan 27, 1998 Annual return Annual return
Financials Jan 6, 1998 Annual accounts Annual accounts
Financials Jan 13, 1997 Annual accounts 5812... Annual accounts 5812...
Registry Jan 2, 1997 Annual return Annual return
Registry Jan 2, 1996 Annual return 5812... Annual return 5812...
Registry Dec 29, 1995 Annual return Annual return
Financials May 4, 1995 Annual accounts Annual accounts
Registry Jan 6, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 9, 1994 Annual accounts Annual accounts
Registry Jan 9, 1994 Annual return Annual return
Registry Jun 9, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Jun 9, 1993 Annual accounts Annual accounts
Registry Mar 2, 1993 Annual return Annual return
Registry Jan 30, 1992 Annual return 5812... Annual return 5812...
Financials Jan 17, 1991 Annual accounts Annual accounts
Registry Jan 17, 1991 Annual return Annual return
Registry Jan 1, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jan 29, 1990 Annual accounts Annual accounts
Registry Jan 29, 1990 Annual return Annual return
Financials Jul 13, 1988 Annual accounts Annual accounts
Registry Jul 13, 1988 Annual return Annual return
Registry Oct 30, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Sep 28, 1987 Annual accounts Annual accounts
Registry Sep 28, 1987 Annual return Annual return
Registry Jun 30, 1986 Annual return 5812... Annual return 5812...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy