Advanced company searchLink opens in new window

SKYBOUND CONNECT LIMITED

Company number 12668567

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)
19 Nov 2024 TM01 Termination of appointment of Louis-Francois Pickard Louw as a director on 19 November 2024
30 Oct 2024 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA England to 3 Queen Street London W1J 5PA on 30 October 2024
30 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
08 May 2024 TM01 Termination of appointment of David Bryan Rundle as a director on 6 May 2024
14 Mar 2024 AA Accounts for a small company made up to 31 December 2023
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
28 Sep 2023 CH01 Director's details changed for Mr Louis-Francois Pickard Louw on 8 September 2023
28 Sep 2023 PSC01 Notification of Conrad Amm as a person with significant control on 15 September 2021
28 Sep 2023 PSC07 Cessation of Clifford Young Warren as a person with significant control on 15 September 2021
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 485,120
14 Apr 2023 AA Accounts for a small company made up to 31 December 2022
24 Nov 2022 TM01 Termination of appointment of Clifford Young Warren as a director on 11 November 2022
03 Oct 2022 AD01 Registered office address changed from Cambridge House Henry Street Bath BA1 1BT England to 30 Gay Street Bath BA1 2PA on 3 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Sep 2022 PSC07 Cessation of Aziza Housna Banon Moraby as a person with significant control on 20 September 2022
21 Sep 2022 PSC01 Notification of Clifford Young Warren as a person with significant control on 13 June 2020
11 May 2022 CH01 Director's details changed for Mr Clifford Young Warren on 1 May 2022
08 Apr 2022 AA Accounts for a small company made up to 31 December 2021
17 Nov 2021 CERTNM Company name changed rms advisory uk LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 120
16 Jul 2021 PSC07 Cessation of Louis-Francois Pickard Louw as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of L C Abelheim Ltd as Trustee of the Silkscreen Trust as a person with significant control on 16 July 2021
16 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mr Louis-Francois Pickard Louw on 15 July 2021