Advanced company searchLink opens in new window

SKY BLUE DAYS LTD

Company number 11249890

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)
03 Oct 2024 AA Accounts for a dormant company made up to 30 September 2024
02 Sep 2024 CH01 Director's details changed
31 Aug 2024 CH01 Director's details changed for Mr Simon Asbury on 31 August 2024
19 May 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
30 Apr 2024 AD01 Registered office address changed from 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF United Kingdom to 25 Ringwood Road Alderholt Dorset SP6 3DF on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF on 3 April 2024
01 Nov 2023 TM01 Termination of appointment of Tracey Elizabeth Asbury as a director on 31 October 2023
03 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2023 AD01 Registered office address changed from Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 8 June 2023
30 May 2023 AD01 Registered office address changed from Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 30 May 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
10 May 2023 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 10 May 2023
05 May 2023 CERTNM Company name changed media monkey services LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
31 May 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
12 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-12
  • GBP 100