SKYBOUND CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Termination of appointment of Louis-Francois Pickard Louw as a director on 2024-11-19

View Document

30/10/2430 October 2024 Registered office address changed from 30 Gay Street Bath BA1 2PA England to 3 Queen Street London W1J 5PA on 2024-10-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

08/05/248 May 2024 Termination of appointment of David Bryan Rundle as a director on 2024-05-06

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

28/09/2328 September 2023 Cessation of Clifford Young Warren as a person with significant control on 2021-09-15

View Document

28/09/2328 September 2023 Director's details changed for Mr Louis-Francois Pickard Louw on 2023-09-08

View Document

28/09/2328 September 2023 Notification of Conrad Amm as a person with significant control on 2021-09-15

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Clifford Young Warren as a director on 2022-11-11

View Document

03/10/223 October 2022 Registered office address changed from Cambridge House Henry Street Bath BA1 1BT England to 30 Gay Street Bath BA1 2PA on 2022-10-03

View Document

21/09/2221 September 2022 Notification of Clifford Young Warren as a person with significant control on 2020-06-13

View Document

21/09/2221 September 2022 Cessation of Aziza Housna Banon Moraby as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Clifford Young Warren on 2022-05-01

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/07/2116 July 2021 Appointment of Gmg Corporate Services (Africa) (Pty) Ltd as a secretary on 2021-06-01

View Document

16/07/2116 July 2021 Director's details changed for Mr Louis-Francois Pickard Louw on 2021-07-15

View Document

16/07/2116 July 2021 Notification of Aziza Housna Banon Moraby as a person with significant control on 2020-06-13

View Document

16/07/2116 July 2021 Cessation of L C Abelheim Ltd as Trustee of the Silkscreen Trust as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Louis-Francois Pickard Louw as a person with significant control on 2021-07-16

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 33 BRUTON STREET LONDON W1J 6QU ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS-FRANCOIS PICKARD LOUW

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS-FRANCOIS PICKARD LOUW / 16/10/2020

View Document

13/06/2013 June 2020 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