About

Registered Number: 04100589
Date of Incorporation: 01/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 21 Brunel Way, Thetford, Norfolk, IP24 1HP

 

Based in Thetford, Norfolk, Skatoskalo International Ltd was setup in 2000. The companies directors are listed as Vince, Russell Barry, Vince, Victoria Priscilla, Bernhardt, Carlos, Blanco, Antonio Romanini, Brown, Nicholas Anthony, Struggles, Ian, Tipping, Mark Richard, Vince, Russell Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCE, Russell Barry 22 February 2019 - 1
BERNHARDT, Carlos 25 July 2018 22 February 2019 1
BLANCO, Antonio Romanini 25 July 2018 22 February 2019 1
BROWN, Nicholas Anthony 01 July 2001 05 September 2013 1
STRUGGLES, Ian 25 July 2018 22 February 2019 1
TIPPING, Mark Richard 01 November 2000 01 May 2001 1
VINCE, Russell Barry 01 November 2000 02 February 2004 1
Secretary Name Appointed Resigned Total Appointments
VINCE, Victoria Priscilla 01 November 2000 03 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 19 March 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
PSC01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
RP04PSC07 - N/A 08 January 2019
RP04TM01 - N/A 08 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 24 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC07 - N/A 20 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 24 April 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 16 January 2014
SH03 - Return of purchase of own shares 09 October 2013
AA01 - Change of accounting reference date 23 September 2013
RESOLUTIONS - N/A 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 03 February 2006
123 - Notice of increase in nominal capital 03 February 2006
RESOLUTIONS - N/A 12 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 07 March 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 29 October 2001
395 - Particulars of a mortgage or charge 12 January 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.