SKYLIMIT VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEETENDER SINGH DABLAR / 06/02/2013

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE DABLAR / 06/02/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
2 THE WILLOWS
LEEDS
LS17 6LB
UNITED KINGDOM

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/06/1214 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

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

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS EMMA LOUISE DABLAR

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS EMMA LOUISE DABLAR

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR JEETENDER SINGH DABLAR

View Document

14/06/1214 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1211 June 2012 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