- Company Overview for SKYTAG LIMITED (06978680)
- Filing history for SKYTAG LIMITED (06978680)
- People for SKYTAG LIMITED (06978680)
- More for SKYTAG LIMITED (06978680)
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 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from 3 Bridleway Gardens Broadstairs Kent CT10 2LG United Kingdom on 6 August 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
15 Apr 2010 | TM01 | Termination of appointment of Melloney Villa Buil as a director | |
03 Aug 2009 | NEWINC | Incorporation |