SKYWAY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Registration of charge 110498140008, created on 2023-05-02

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge 110498140001 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 110498140006 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 110498140002 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110498140006

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110498140005

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MR YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU UNITED KINGDOM

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110498140004

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110498140003

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110498140001

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110498140002

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR. MENACHEM ERLICH

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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