Advanced company searchLink opens in new window

SKYMOBILE LIMITED

Company number 07739543

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)
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
  • GBP 1
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
  • GBP 1
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted