Advanced company searchLink opens in new window

CERULEAN SKY

Company number 11038672

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)
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
12 Sep 2024 MR04 Satisfaction of charge 110386720001 in full
11 Jan 2024 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 45 Gresham Street London England EC2V 7BG on 11 January 2024
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Jan 2023 CH01 Director's details changed for Ms Liberty Rebecca Davey on 3 January 2023
08 Nov 2022 CH01 Director's details changed for Ms Liberty Rebecca Davey on 4 November 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
19 Mar 2021 MR01 Registration of charge 110386720002, created on 18 March 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Jan 2020 PSC04 Change of details for Rajwant Basran as a person with significant control on 30 January 2020
14 Nov 2019 TM01 Termination of appointment of Goldstar Management Limited as a director on 18 October 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
06 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
05 Feb 2018 MR01 Registration of charge 110386720001, created on 5 February 2018
14 Nov 2017 AP02 Appointment of Goldstar Management Limited as a director on 14 November 2017
30 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-30
  • GBP 100