Advanced company searchLink opens in new window

SKY POKER LIMITED

Company number 05276647

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)
13 Jan 2010 AP03 Appointment of David Joseph Gormley as a secretary
30 Dec 2009 TM02 Termination of appointment of Richard Croft as a secretary
30 Dec 2009 AD01 Registered office address changed from 44-46 Whitfield Street London W1T 2RJ on 30 December 2009
17 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Richard James Croft on 10 November 2009
17 Nov 2009 CH01 Director's details changed for Mr David Stanley Rowe on 10 November 2009
06 Aug 2009 CERTNM Company name changed whitfield network leasing LIMITED\certificate issued on 06/08/09
08 Apr 2009 AA Full accounts made up to 30 June 2008
24 Nov 2008 AA Full accounts made up to 30 June 2007
03 Nov 2008 363a Return made up to 03/11/08; full list of members
13 May 2008 288a Director appointed mr richard james croft
13 May 2008 288b Appointment Terminated Director dwight gardiner
29 Nov 2007 363a Return made up to 03/11/07; full list of members
27 Apr 2007 AA Full accounts made up to 30 June 2006
24 Nov 2006 363s Return made up to 03/11/06; full list of members
18 Oct 2006 AA Full accounts made up to 31 December 2005
26 Jun 2006 225 Accounting reference date shortened from 31/12/06 to 30/06/06
15 Nov 2005 363s Return made up to 03/11/05; full list of members
12 Jul 2005 88(2)R Ad 04/07/05-04/07/05 £ si 9999@1=9999 £ ic 1/10000
11 Jul 2005 MA Memorandum and Articles of Association
04 Jul 2005 CERTNM Company name changed lawgra (no.1116) LIMITED\certificate issued on 04/07/05
27 Apr 2005 288a New secretary appointed
27 Apr 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/11/2023 under section 1088 of the Companies Act 2006
27 Apr 2005 288a New director appointed
15 Mar 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05