SKYLARHANSEN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

28/04/2528 April 2025 Appointment of Mr Sri Bharathithasan G Chandrahasan as a director on 2025-04-24

View Document

28/04/2528 April 2025 Notification of Sri Bharathithasan G Chandrahasan as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5064 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Nuala Thornton as a director on 2025-04-24

View Document

25/04/2525 April 2025 Notification of Suresh Pandian Gurunathan as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Cessation of Nuala Thornton as a person with significant control on 2025-04-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/04/1827 April 2018 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 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