Advanced company searchLink opens in new window

SKYTRA LIMITED

Company number 11984828

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100