SKYLARK LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
30/05/2530 May 2025 | Certificate of change of name |
09/04/259 April 2025 | Director's details changed for Mr Richard Leafberg on 2025-04-08 |
31/03/2531 March 2025 | Director's details changed for Mr Richard Leafberg on 2025-03-28 |
23/07/2423 July 2024 | Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-23 |
23/07/2423 July 2024 | Termination of appointment of March Mutual Secretarial Services Ltd as a secretary on 2024-07-23 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEAFBERG / 11/03/2021 |
11/03/2111 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEAFBERG / 11/03/2021 |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEAFBERG / 11/11/2020 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEAFBERG / 11/11/2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY ALLAN FROST |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEAFBERG / 19/04/2012 |
08/09/118 September 2011 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
20/07/1120 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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