Advanced company searchLink opens in new window

SKY UK NEW CO LIMITED

Company number 14746717

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)
14 Oct 2024 AP03 Appointment of Ms Stephanie Melissa Milikh as a secretary on 1 October 2024
14 Oct 2024 TM02 Termination of appointment of Sean Mcghie as a secretary on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Sean Mcghie as a director on 1 October 2024
04 Oct 2024 AP01 Appointment of Ms Stephanie Melissa Milikh as a director on 1 October 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
21 Nov 2023 PSC02 Notification of Tpg Inc. as a person with significant control on 10 November 2023
21 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 21 November 2023
15 Jun 2023 PSC08 Notification of a person with significant control statement
15 Jun 2023 PSC07 Cessation of Thomson Reuters (Professional) Uk Limited as a person with significant control on 1 June 2023
13 Jun 2023 AP01 Appointment of Mark Dorman as a director on 1 June 2023
13 Jun 2023 AP03 Appointment of Sean Mcghie as a secretary on 1 June 2023
13 Jun 2023 TM01 Termination of appointment of Wayne David Rowell as a director on 1 June 2023
13 Jun 2023 TM01 Termination of appointment of Kimberley Major as a director on 1 June 2023
13 Jun 2023 TM01 Termination of appointment of Matthew Bryan Keen as a director on 1 June 2023
13 Jun 2023 TM02 Termination of appointment of Barbara Abena Boateng as a secretary on 1 June 2023
13 Jun 2023 AP01 Appointment of Sean Mcghie as a director on 1 June 2023
13 Jun 2023 AD01 Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 June 2023
26 May 2023 SH19 Statement of capital on 26 May 2023
  • GBP 2
26 May 2023 SH20 Statement by Directors
26 May 2023 CAP-SS Solvency Statement dated 25/05/23
26 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduction 25/05/2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2
21 Mar 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
21 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-21
  • GBP 1