Advanced company searchLink opens in new window

SKYLIGHT INTERACTIVE LTD

Company number 06801126

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)
04 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
18 Mar 2016 CH01 Director's details changed for Mr Taimur Khan on 9 November 2015
19 Nov 2015 AD01 Registered office address changed from 83a Grange Road Ealing London W5 5EP to 3 Sandall Close Ealing London W5 1JE on 19 November 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
31 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
13 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA on 1 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 May 2010 AD01 Registered office address changed from Blueberry Ealing Films Studios Ealing London W5 5EP United Kingdom on 27 May 2010
14 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
01 Sep 2009 287 Registered office changed on 01/09/2009 from blueberry ealing films studios ealing london W5 5EP
26 Jan 2009 NEWINC Incorporation