Advanced company searchLink opens in new window

SKYFARER LTD

Company number 12071596

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)
21 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
02 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with updates
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 175.98
10 Nov 2023 AP01 Appointment of Mr Allan Robert Andrews as a director on 26 July 2023
10 Nov 2023 AP01 Appointment of Ms Elizabeth Ann Gooch as a director on 26 July 2023
08 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
13 May 2023 CH01 Director's details changed for Mr Elliot Parnham on 12 May 2023
13 May 2023 AD01 Registered office address changed from 5 Whitefriars Street Coventry West Midlands CV1 2DS England to Home Farm Pailton Road Harborough Magna Rugby CV23 0HG on 13 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
17 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2022 SH06 Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 145.08
14 Jun 2022 SH03 Purchase of own shares.
06 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 128.42
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 133.17
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 160.33
09 Feb 2022 SH02 Sub-division of shares on 18 June 2021
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 120.82
03 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
10 Dec 2020 AA Micro company accounts made up to 30 June 2020
10 Dec 2020 MR01 Registration of charge 120715960001, created on 10 December 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
26 Apr 2020 TM01 Termination of appointment of Paulius Petrauskas as a director on 24 April 2020