This company is commonly known as Skill-pill M-learning Limited. The company was founded 15 years ago and was given the registration number 06752838. The firm's registered office is in LONDON. You can find them at 14 Brook's Mews, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SKILL-PILL M-LEARNING LIMITED |
---|---|---|
Company Number | : | 06752838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Brook's Mews, London, England, W1K 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2.1-2.3, Paintworks, Arnos Vale, Bristol, England, BS4 3EH | Director | 02 September 2021 | Active |
Units 2.1-2.3, Paintworks, Arnos Vale, Bristol, England, BS4 3EH | Director | 10 May 2021 | Active |
73 Barnsbury Street, Islington, London, N1 1EJ | Secretary | 19 November 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 19 November 2008 | Active |
21, Newton Place, Glasgow, Scotland, G3 7PY | Director | 10 November 2020 | Active |
73, Barnsbury Street, Islington, United Kingdom, N1 1EJ | Director | 19 November 2008 | Active |
788, Finchley Road, Temple Fortune, London, NW11 7TJ | Director | 19 November 2008 | Active |
Skill-Pill Holdings Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amba House, College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Mr Gerard James Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 73 Barnsbury Street, Islington, United Kingdom, N1 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-05-04 | Accounts | Accounts amended with accounts type small. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Accounts | Change account reference date company current shortened. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Incorporation | Memorandum articles. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-24 | Change of constitution | Statement of companys objects. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.