SKYHOOK GAMES STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Resolutions |
24/06/2524 June 2025 | Change of share class name or designation |
18/06/2518 June 2025 | Cessation of Jonathan Greenwell as a person with significant control on 2025-03-25 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
21/11/2421 November 2024 | Satisfaction of charge 062895880003 in full |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Satisfaction of charge 062895880002 in full |
22/04/2422 April 2024 | Registration of charge 062895880003, created on 2024-04-19 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
06/09/236 September 2023 | Register inspection address has been changed from 12 Shaftesbury Road Crosby Liverpool Merseyside L23 5RB United Kingdom to 29 York Avenue Crosby Liverpool L23 5RN |
05/09/235 September 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Change of share class name or designation |
23/09/2123 September 2021 | Micro company accounts made up to 2021-06-30 |
22/09/2122 September 2021 | Registration of charge 062895880002, created on 2021-09-21 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-22 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM FOURTH FLOOR ELEVATOR STUDIOS 31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062895880001 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/08/1814 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM FIRST FLOOR ELEVATOR STUDIOS 31 PARLIAMENT ST LIVERPOOL L8 5RN ENGLAND |
11/08/1711 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARPER |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GREENWELL |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O JPS ACCOUNTANTS INNOVATION HOUSE 72B LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SJ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR JONATHAN GREENWELL |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | COMPANY NAME CHANGED PRESENTWISE LIMITED CERTIFICATE ISSUED ON 24/06/14 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 12 SHAFTESBURY ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5RB ENGLAND |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 12 SHAFTESBURY ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5RB ENGLAND |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 22/06/2010 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
15/07/1015 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
29/09/0829 September 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | 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