SKYDIVE MAG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Appointment of Mrs Alethia Austin as a director on 2025-06-01 |
16/08/2516 August 2025 | Notification of Alethia Austin as a person with significant control on 2025-06-01 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-14 with updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Change of details for Miss Lesley Gale as a person with significant control on 2021-11-11 |
19/05/2319 May 2023 | Director's details changed for Miss Lesley Gale on 2021-11-10 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
06/12/216 December 2021 | Registered office address changed from 3 Burton Street Peterborough PE1 5HA England to 7 Station Road Ailsworth Peterborough PE5 7AH on 2021-12-06 |
19/07/2119 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1B VITAS BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5XG |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, DIRECTOR STIJN JANSSENS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 81 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 4DA ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STIJN JANSSENS / 17/04/2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
02/12/112 December 2011 | COMPANY NAME CHANGED ZEROTREIZE LIMITED CERTIFICATE ISSUED ON 02/12/11 |
01/12/111 December 2011 | DIRECTOR APPOINTED LESLEY GALE |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH HD9 2JT UNITED KINGDOM |
01/12/111 December 2011 | 30/11/11 STATEMENT OF CAPITAL GBP 10 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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