SKYLIMIT VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/10/1717 October 2017 | DISS40 (DISS40(SOAD)) |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 06/09/166 September 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEETENDER SINGH DABLAR / 06/02/2013 |
| 09/07/159 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE DABLAR / 06/02/2013 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/07/135 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 2 THE WILLOWS LEEDS LS17 6LB UNITED KINGDOM |
| 05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 2ND FLOOR 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 14/06/1214 June 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED MRS EMMA LOUISE DABLAR |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED MRS EMMA LOUISE DABLAR |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED MR JEETENDER SINGH DABLAR |
| 14/06/1214 June 2012 | 14/06/12 STATEMENT OF CAPITAL GBP 2 |
| 11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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