SKYRORA VENTURES LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Change of details for Mr Maxym Polyakov as a person with significant control on 2025-05-29 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-04 with updates |
14/03/2514 March 2025 | Confirmation statement made on 2025-01-23 with updates |
05/03/255 March 2025 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 7 Drum Mains Park Cumbernauld Glasgow G68 9LD on 2025-03-05 |
21/02/2521 February 2025 | Appointment of Fieldfisher Secretaries Limited as a secretary on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Vistra Cosec Limited as a secretary on 2025-02-13 |
04/02/254 February 2025 | Notification of Maxym Polyakov as a person with significant control on 2024-12-24 |
04/02/254 February 2025 | Cessation of Volodymyr Levykin as a person with significant control on 2024-12-24 |
27/01/2527 January 2025 | Sub-division of shares on 2024-12-19 |
22/01/2522 January 2025 | Consolidation of shares on 2024-12-19 |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
13/01/2513 January 2025 | Consolidation of shares on 2024-12-16 |
10/01/2510 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Resolutions |
09/01/259 January 2025 | Second filing of a statement of capital following an allotment of shares on 2020-05-20 |
07/01/257 January 2025 | Change of share class name or designation |
06/01/256 January 2025 | Particulars of variation of rights attached to shares |
24/12/2424 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-12-19 |
24/12/2424 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-12-19 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
19/12/2419 December 2024 | Resolutions |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Statement of capital on 2024-12-19 |
19/12/2419 December 2024 | |
12/12/2412 December 2024 | Second filing of a statement of capital following an allotment of shares on 2020-05-20 |
15/10/2415 October 2024 | Full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
23/01/2423 January 2024 | Change of details for Mr Volodymyr Levykin as a person with significant control on 2023-03-03 |
09/01/249 January 2024 | Director's details changed for Mr Volodymyr Levykin on 2023-03-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Second filing of a statement of capital following an allotment of shares on 2021-11-19 |
15/05/2315 May 2023 | Second filing of a statement of capital following an allotment of shares on 2021-11-19 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Group of companies' accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-23 with updates |
24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
26/05/2026 May 2020 | Statement of capital following an allotment of shares on 2020-05-20 |
21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH |
03/04/203 April 2020 | DIRECTOR APPOINTED MR VOLODYMYR LEVYKIN |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/1925 September 2019 | 16/09/19 STATEMENT OF CAPITAL GBP 20001000 |
19/09/1919 September 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENDRY SMITH / 29/07/2019 |
29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR VOLODYMYR LEVYKIN / 29/07/2019 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 108 PRINCES STREET FLOOR 2 EDINBURGH EH2 3AA SCOTLAND |
02/07/192 July 2019 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
09/01/199 January 2019 | 26/11/18 STATEMENT OF CAPITAL GBP 10000001 |
08/01/198 January 2019 | ADOPT ARTICLES 26/11/2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 43 WOODSIDE DRIVE PENICUIK MIDLOTHIAN EH26 8BQ |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 62 MOUNTCASTLE WYND KILWINNING KA13 6DH UNITED KINGDOM |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company