- Company Overview for SKYHOOK GB LIMITED (06209531)
- Filing history for SKYHOOK GB LIMITED (06209531)
- People for SKYHOOK GB LIMITED (06209531)
- More for SKYHOOK GB LIMITED (06209531)
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) |
---|---|---|---|
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
03 Jan 2020 | PSC01 | Notification of Stephen James as a person with significant control on 17 July 2019 | |
03 Jan 2020 | PSC01 | Notification of Carole Anne James as a person with significant control on 17 July 2019 | |
07 Jun 2019 | PSC07 | Cessation of Cheryl Floyd as a person with significant control on 7 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from Victoria Court, 44B the High Street, Horley Surrey RH6 7BB on 8 May 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr Gregory Floyd on 11 April 2012 |