SKY ROOFTOP MIDSCALE LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

27/10/2227 October 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-27

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

19/01/2219 January 2022 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

02/11/212 November 2021 Appointment of Ms Laura Gemma Halstead as a director on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Paul Mccartie as a director on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2021-10-15

View Document

01/11/211 November 2021 Cessation of Lightsource Pumbaa Limited as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Appointment of Mr Barnaby David Rhys Jones as a director on 2021-10-15

View Document

01/11/211 November 2021 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to 6th Floor 33 Holborn London EC1N 2HT on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Peter Edward Dias as a director on 2021-10-15

View Document

28/10/2128 October 2021 Satisfaction of charge 092107690002 in full

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

15/10/2115 October 2021 All of the property or undertaking has been released from charge 092107690002

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE PUMBAA LIMITED

View Document

04/01/194 January 2019 CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PSC

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092107690002

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092107690001

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREEN BOUTONNAT / 28/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREEN BOUTONNAT / 14/11/2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED KAREEN BOUTONNAT

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092107690001

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/12/152 December 2015 ADOPT ARTICLES 24/11/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 01/12/2014

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

07/01/157 January 2015 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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