SKYLAB TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Notification of Innohealth Asia Llc as a person with significant control on 2025-03-21

View Document

15/04/2515 April 2025 Cessation of Michael Jakimow as a person with significant control on 2025-03-21

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Pericles Spyrou as a director on 2024-04-25

View Document

18/04/2418 April 2024 Amended accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Cessation of Elena Belous as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Evgenii Demin as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Michael Jakimow as a person with significant control on 2023-04-25

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 2021-10-25

View Document

21/10/2121 October 2021 Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 2021-10-21

View Document

19/10/2119 October 2021 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 2021-10-19

View Document

03/08/213 August 2021 Appointment of Mr Pericles Spyrou as a director on 2021-07-16

View Document

03/08/213 August 2021 Appointment of Mr Michael Jakimow as a director on 2021-07-16

View Document

03/08/213 August 2021 Termination of appointment of Andreas Ioannou as a director on 2021-07-16

View Document

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SUITE 4092 43 BEDFORD STREET LONDON WC2E 9HA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM SUITE 4092 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ANDREAS IOANNOU

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DINA IVANOVA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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