SKYFLY TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

22/02/2522 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

14/01/2514 January 2025 Termination of appointment of Jaap Rademaker as a director on 2025-01-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Cessation of Jaap Rademaker as a person with significant control on 2024-08-14

View Document

02/08/242 August 2024 Appointment of Mr Richard Francis Tuthill as a director on 2024-07-29

View Document

13/05/2413 May 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

11/12/2311 December 2023 Notification of Jaap Rademaker as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

28/11/2328 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-16

View Document

28/11/2328 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-17

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

31/07/2331 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-06

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

27/06/2327 June 2023 Appointment of Mr Jaap Rademaker as a director on 2023-06-19

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

24/03/2324 March 2023 Appointment of Mr William George Brooks as a director on 2023-03-14

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

19/10/2219 October 2022 Termination of appointment of Mark Stephen Johnson as a director on 2022-10-06

View Document

08/10/228 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

05/11/205 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/205 November 2020 09/10/20 STATEMENT OF CAPITAL GBP 104.3623

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 SUB-DIVISION 09/10/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

04/07/204 July 2020 COMPANY NAME CHANGED SKYFLY VIDEO LTD CERTIFICATE ISSUED ON 04/07/20

View Document

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 11/06/15 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COCKBURN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MICHAEL JAMES THOMPSON

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MARCUS ALEXANDER GEORGE MONSELL

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 173 RED HILL WATERINGBURY MAIDSTONE KENT ME18 5LA ENGLAND

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ORRELLS

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 14 COPPER TREE COURT LOOSE MAIDSTONE KENT ME15 9RW

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGMAN GROUP LIMITED


  • 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