Advanced company searchLink opens in new window

SKYRON LIMITED

Company number 04856217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2016 SH06 Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 1,105.52
11 Jan 2016 SH03 Purchase of own shares.
01 Dec 2015 SH06 Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 1,138.24
01 Dec 2015 SH03 Purchase of own shares.
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1,387.96
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2016
29 Oct 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 1,170.96
29 Oct 2015 SH03 Purchase of own shares.
24 Sep 2015 SH06 Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 1,203.68
24 Sep 2015 SH03 Purchase of own shares.
15 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,236.4
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 1,236.40
20 Aug 2015 SH03 Purchase of own shares.
03 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 1,269.12
03 Aug 2015 SH03 Purchase of own shares.
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 SH06 Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 1,301.84
01 Jul 2015 SH03 Purchase of own shares.
08 Jun 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 1,334.56
08 Jun 2015 SH03 Purchase of own shares.
05 Jun 2015 SH06 Cancellation of shares. Statement of capital on 13 April 2015
  • GBP 1,367.28
05 Jun 2015 SH03 Purchase of own shares.
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 TM01 Termination of appointment of Yannis Marcou as a director on 2 March 2015
18 Nov 2014 AD01 Registered office address changed from The Old School Exton Street London SE1 8UE to The Bradshaw Suite Paragon Business Park, Chorley New Road Horwich Bolton BL6 6HG on 18 November 2014
21 Aug 2014 MEM/ARTS Memorandum and Articles of Association