Advanced company searchLink opens in new window

SKYHOOK GB LIMITED

Company number 06209531

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)
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
  • GBP 125
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
  • GBP 125
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
  • GBP 125
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