SKYLINE CHESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Ian David Gorham as a director on 2025-04-28 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-10-31 |
12/04/2412 April 2024 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Studio 515 Unit 10, the Archives Fountayne Road London N15 4BE on 2024-04-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
27/10/2327 October 2023 | Director's details changed for Mr Ian David Gorham on 2023-10-26 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Change of details for Mr Ian Flood as a person with significant control on 2022-10-07 |
18/10/2218 October 2022 | Director's details changed for Mr Christopher John Prosser on 2022-10-07 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
18/10/2218 October 2022 | Change of details for Mr Christopher John Prosser as a person with significant control on 2022-10-07 |
18/10/2218 October 2022 | Director's details changed for Mr Ian Flood on 2022-10-07 |
17/05/2217 May 2022 | Registration of charge 087207230001, created on 2022-05-03 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
28/03/2228 March 2022 | Registered office address changed from 75 Lordsmead Road London N17 6EX England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2022-03-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Director's details changed for Mr Ian David Gorham on 2021-10-19 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROSSER / 26/10/2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
26/10/2026 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PROSSER / 26/10/2020 |
09/06/209 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 3A LINLEY ROAD LONDON N17 6RP |
07/11/197 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 400 |
26/03/1926 March 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 400 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLOOD / 05/03/2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN FLOOD / 05/03/2019 |
27/02/1927 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PROSSER |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROSSER / 06/10/2017 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN FLOOD / 20/10/2017 |
05/10/175 October 2017 | DIRECTOR APPOINTED MR IAN DAVID GORHAM |
29/09/1729 September 2017 | 22/09/17 STATEMENT OF CAPITAL GBP 125 |
10/08/1710 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
08/08/168 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 163A STROUD GREEN ROAD LONDON N4 3PZ |
18/10/1518 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
06/07/156 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
07/10/137 October 2013 | 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