SKYBRIDGE GROUP LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Termination of appointment of Rupert Molyneux Grose as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Allan John Ross as a director on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Wendy Elizabeth Peoples as a director on 2023-08-16

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MOLYNEUX GROSE / 31/05/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH PEOPLES / 01/10/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MOLYNEUX GROSE / 07/12/2015

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CONCORDE HOUSE 10/12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 SOLVENCY STATEMENT DATED 13/12/12

View Document

14/12/1214 December 2012 REDUCE ISSUED CAPITAL 13/12/2012

View Document

14/12/1214 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 749000

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1214 December 2012 STATEMENT BY DIRECTORS

View Document

13/11/1213 November 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/11/1213 November 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/11/1213 November 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/11/1213 November 2012 REREG PLC TO PRI; RES02 PASS DATE:13/11/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STODDART

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STODDART / 01/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED WENDY ELIZABETH PEOPLES

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RUPERT MOLYNEUX GROSE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR YUEN TANG

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE OLD FIRE STATION HIGH STREET BRENTFORD MIDDX TW8 OJW

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED MOTIVFORCE GROUP PLC CERTIFICATE ISSUED ON 27/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 ALTER MEM AND ARTS 30/04/97

View Document

08/06/978 June 1997 CONVERT SHARES 30/04/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/01/922 January 1992 REREGISTRATION PRI-PLC 11/11/91

View Document

31/12/9131 December 1991 AUDITORS' STATEMENT

View Document

31/12/9131 December 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/9131 December 1991 AUDITORS' REPORT

View Document

31/12/9131 December 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/9131 December 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/9131 December 1991 BALANCE SHEET

View Document

22/10/9122 October 1991 CONVE 08/05/91

View Document

22/10/9122 October 1991 ALTER MEM AND ARTS 08/05/91

View Document

22/10/9122 October 1991 RE/ A & B SHARES 08/05/91

View Document

22/10/9122 October 1991 CONVE 08/05/91

View Document

02/10/912 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/8926 April 1989 WD 13/04/89 AD 30/10/86--------- £ SI 44500@1=44500 £ IC 60000/104500

View Document

25/04/8925 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS; AMEND

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

05/09/865 September 1986 COMPANY NAME CHANGED ROLLTALK LIMITED CERTIFICATE ISSUED ON 05/09/86

View Document

25/07/8625 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 REGISTERED OFFICE CHANGED ON 07/07/86 FROM: 1 CRAVEN HILL LONDON W2 3EW

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 9 LINCOLNS INN FIELDS LONDON WC2A 3PW

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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