- Company Overview for SKYTRA LIMITED (11984828)
- Filing history for SKYTRA LIMITED (11984828)
- People for SKYTRA LIMITED (11984828)
- Insolvency for SKYTRA LIMITED (11984828)
- More for SKYTRA LIMITED (11984828)
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) |
---|---|---|---|
12 Mar 2020 | CH01 | Director's details changed for Mr Mark Howareth on 12 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Mark Howareth as a director on 3 March 2020 | |
09 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
31 Jan 2020 | MA | Memorandum and Articles of Association | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AP01 | Appointment of Dr Xavier Bertran as a director on 14 November 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Xavier Tardy as a director on 1 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Paul Gerard Meijers as a director on 1 October 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from , Pegasus House Aerospace Avenue, Filton, Bristol, BS34 7PA, United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 5 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
29 Jul 2019 | AP01 | Appointment of Mr Mark Scott Ibbotson as a director on 8 July 2019 | |
03 Jun 2019 | AP03 | Appointment of Mr Alan Shaw as a secretary on 1 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Alison Adams as a secretary on 31 May 2019 | |
08 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 30 June 2019 | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|