Advanced company searchLink opens in new window

SKYHIGH ESTATES LTD

Company number 10239781

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 MR01 Registration of charge 102397810004, created on 31 January 2024
31 Jan 2024 MR04 Satisfaction of charge 102397810001 in full
31 Jan 2024 MR04 Satisfaction of charge 102397810002 in full
31 Jan 2024 MR04 Satisfaction of charge 102397810003 in full
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
27 Jan 2022 PSC07 Cessation of Balvwinder Singh Randhawa as a person with significant control on 1 January 2022
27 Jan 2022 PSC01 Notification of Prabaharan Tharmalingam as a person with significant control on 1 January 2022
27 Jan 2022 PSC01 Notification of Jeyaruban Thurairajah as a person with significant control on 1 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Jeyaruban Sheila Thurairajah on 1 January 2022
27 Jan 2022 AP01 Appointment of Mr Jeyaruban Sheila Thurairajah as a director on 1 January 2022
27 Jan 2022 TM01 Termination of appointment of Balwinder Singh Randhawa as a director on 1 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 AD01 Registered office address changed from Unit 5 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX England to 21, Grangewood,Wexham Grangewood Wexham Slough SL3 6LP on 14 September 2021
10 Feb 2021 AP03 Appointment of Mr Jeyaruban Thurairajah as a secretary on 1 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
18 Dec 2020 AD01 Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 18 December 2020
05 Jun 2020 MR01 Registration of charge 102397810002, created on 19 May 2020
05 Jun 2020 MR01 Registration of charge 102397810003, created on 19 May 2020