SKYBRIDGE ALBION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Andrew Stark on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

23/10/2423 October 2024 Registered office address changed from Unit 1.17, International House, 1100 Great West Road Brentford TW8 0GP England to 18 Darling House 35 Clevedon Road Twickenham TW1 2TU on 2024-10-23

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR BARANNIK / 01/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR OLEKSANDR BARANNIK / 01/11/2020

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR MICHAILOVSKY

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 CESSATION OF VLADIMIR MICHAILOVSKY AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR OLEKSANDR BARANNIK / 29/01/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR BARANNIK / 29/01/2020

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR BARANNIK

View Document

11/02/2011 February 2020 CESSATION OF OLEKSANDR BARANNIK AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRIY SHCHETYNIN / 07/01/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRIY SHCHETYNIN / 22/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARK / 07/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARK / 07/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIY SHCETYNIN / 07/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 10-11 HEATHFIELD TERRACE LONDON W4 4JE ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 CASTLE ROW, HORTICULTURAL PLACE LONDON W4 4JQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR OLEKSANDR BARANNIK

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR OLEKSANDR BARANNIK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ANDRIY SHCETYNIN

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CHISWICK PARK BUILDING 3 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 55 BURGHLEY TOWER TRINITY WAY LONDON W3 7HS UNITED KINGDOM

View Document

10/05/1110 May 2011 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