- 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) |
---|---|---|---|
25 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr John Clarke as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Simon Wilcox as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from 35 Jubilee Road Formby Liverpool L37 2HT United Kingdom on 19 February 2013 | |
08 Feb 2013 | AP01 | Appointment of Mr Simon Wilcox as a director | |
08 Feb 2013 | TM01 | Termination of appointment of John Clarke as a director | |
19 Dec 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of John Clarke as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Darren Symes as a director | |
27 Nov 2012 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 27 November 2012 | |
12 Aug 2011 | NEWINC |
Incorporation
|