- Company Overview for SKYBOUND CONNECT LIMITED (12668567)
- Filing history for SKYBOUND CONNECT LIMITED (12668567)
- People for SKYBOUND CONNECT LIMITED (12668567)
- More for SKYBOUND CONNECT LIMITED (12668567)
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
|
|
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
|
|
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
|
|
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 |