- Company Overview for SKYLAB TRADING LTD (09816915)
- Filing history for SKYLAB TRADING LTD (09816915)
- People for SKYLAB TRADING LTD (09816915)
- More for SKYLAB TRADING LTD (09816915)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
25 Apr 2024 | TM01 | Termination of appointment of Pericles Spyrou as a director on 25 April 2024 | |
18 Apr 2024 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
29 Jun 2023 | CERTNM |
Company name changed splat global uk LTD.\certificate issued on 29/06/23
|
|
27 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
25 Apr 2023 | PSC01 | Notification of Michael Jakimow as a person with significant control on 25 April 2023 | |
25 Apr 2023 | PSC07 | Cessation of Evgenii Demin as a person with significant control on 25 April 2023 | |
25 Apr 2023 | PSC07 | Cessation of Elena Belous as a person with significant control on 25 April 2023 | |
19 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to Holborn Circus 20 st. Andrew Street London EC4A 3AG on 5 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 25 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 21 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 19 October 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Pericles Spyrou as a director on 16 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Michael Jakimow as a director on 16 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Andreas Ioannou as a director on 16 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
04 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
07 Sep 2020 | AD01 | Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020 |