SKYFARER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

10/11/2310 November 2023 Appointment of Mr Allan Robert Andrews as a director on 2023-07-26

View Document

10/11/2310 November 2023 Appointment of Ms Elizabeth Ann Gooch as a director on 2023-07-26

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Director's details changed for Mr Elliot Parnham on 2023-05-12

View Document

13/05/2313 May 2023 Registered office address changed from 5 Whitefriars Street Coventry West Midlands CV1 2DS England to Home Farm Pailton Road Harborough Magna Rugby CV23 0HG on 2023-05-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-09-09

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-07-29

View Document

09/02/229 February 2022 Sub-division of shares on 2021-06-18

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120715960001

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAULIUS PETRAUSKAS

View Document

26/06/1926 June 2019 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