SKY LOGIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

17/06/2417 June 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Change of details for Mr Maricel Dragan as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Change of details for Elena Teodora Dima as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Maricel Dragan on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from 624 Loose Road Maidstone ME15 9UW England to Admirals Park Victory Way Dartford Uk DA2 6QD on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Maricel Dragan as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from Admirals Park Victory Way Dartford Uk DA2 6QD England to Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Elena Teodora Dima as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Maricel Dragan on 2021-07-20

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / ELENA TEODORA DIMA / 04/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 131 HILLDENE AVENUE ROMFORD ESSEX RM3 8DL

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARICEL DRAGAN / 04/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARICEL DRAGAN / 04/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA TEODORA DIMA

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA TEODORA DIMA

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARICEL DRAGAN / 06/04/2016

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information