SKYONA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-01 with updates |
05/03/255 March 2025 | Change of share class name or designation |
04/03/254 March 2025 | Particulars of variation of rights attached to shares |
13/02/2513 February 2025 | Change of details for Miss Nina Annette Mooney as a person with significant control on 2023-04-06 |
13/02/2513 February 2025 | Notification of Isabella Mooney as a person with significant control on 2023-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
02/01/232 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/07/2130 July 2021 | Change of details for Miss Nina Annette Mooney as a person with significant control on 2021-07-29 |
30/07/2130 July 2021 | Director's details changed for Miss Nina Annette Mooney on 2021-07-29 |
30/07/2130 July 2021 | Registered office address changed from 23 Coton Crescent Shrewsbury SY1 2NZ to 103a Abbey Foregate Shrewsbury SY2 6BA on 2021-07-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NINA ANNETTE MOONEY / 15/04/2016 |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HUGH MALLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
07/12/127 December 2012 | DIRECTOR APPOINTED MR HUGH DOUGLAS MALLEY |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1 PENTRE VILLA KERRY NEWTOWN POWYS SY16 4PD |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
19/07/1019 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NINA ANNETTE MOONEY / 15/03/2010 |
05/01/105 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/08/086 August 2008 | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS |
22/07/0822 July 2008 | SECRETARY APPOINTED GEORGE RAYMOND MOONEY |
04/03/084 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 74 HARROWSIDE BLACKPOOL FY4 1LR |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 74 HARROWSIDE BLACKPOOL LANCS FY4 1LR |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/09/0621 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
21/09/0621 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0621 September 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: NATIONAL HOUSE 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | COMPANY NAME CHANGED FASHION BUNNY LIMITED CERTIFICATE ISSUED ON 15/06/05 |
02/06/052 June 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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