- Company Overview for SKYMOBILE LIMITED (07739543)
- Filing history for SKYMOBILE LIMITED (07739543)
- People for SKYMOBILE LIMITED (07739543)
- Charges for SKYMOBILE LIMITED (07739543)
- More for SKYMOBILE LIMITED (07739543)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 11 October 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
16 May 2024 | AA01 | Previous accounting period extended from 30 August 2023 to 11 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
31 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
23 Mar 2022 | MR01 | Registration of charge 077395430001, created on 14 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Mar 2021 | SH02 | Sub-division of shares on 22 March 2020 | |
25 Feb 2021 | SH08 | Change of share class name or designation | |
25 Feb 2021 | SH08 | Change of share class name or designation | |
19 Feb 2021 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 May 2019 | AD01 | Registered office address changed from Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to 116 Duke Street Liverpool Merseyside L1 5JW on 17 May 2019 | |
30 Oct 2018 | PSC04 | Change of details for Mr John Raymond Clarke as a person with significant control on 7 September 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr John Raymond Clarke on 7 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |