- Company Overview for SKYLINK HEATHROW LIMITED (01513513)
- Filing history for SKYLINK HEATHROW LIMITED (01513513)
- People for SKYLINK HEATHROW LIMITED (01513513)
- Charges for SKYLINK HEATHROW LIMITED (01513513)
- More for SKYLINK HEATHROW LIMITED (01513513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
13 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
15 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 15 March 2023 | |
17 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
27 Apr 2021 | CH01 | Director's details changed for Caroline Marie Chalfont on 8 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Caroline Marie Chalfont as a person with significant control on 8 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Caroline Marie Chalfont on 8 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Heidi Marie Chalfont as a person with significant control on 20 September 2019 | |
09 Feb 2021 | PSC04 | Change of details for Roger Dominic Chalfont as a person with significant control on 9 February 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 May 2019 | CH01 | Director's details changed for Caroline Marie Chalfont on 8 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 May 2018 | PSC04 | Change of details for Roger Dominic Chalfont as a person with significant control on 30 April 2017 | |
10 May 2018 | PSC04 | Change of details for Heidi Marie Chalfont as a person with significant control on 30 April 2017 | |
10 May 2018 | PSC04 | Change of details for Caroline Marie Chalfont as a person with significant control on 30 April 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 |