SKYWAY ENTERPRISE LTD

Company Documents

DateDescription
19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

27/12/2427 December 2024 Secretary's details changed for Omega Agents Limited on 2024-11-30

View Document

28/11/2428 November 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London England W1G 0JR United Kingdom to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 2024-11-28

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/01/2416 January 2024 Appointment of Mr. Oleksandr Artyushenko as a director on 2023-12-28

View Document

16/01/2416 January 2024 Termination of appointment of Christopher Kostandinos Berdanis as a director on 2023-12-28

View Document

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

View Accounts

14/11/2314 November 2023 Notification of Oleksandr Artyushenko as a person with significant control on 2023-10-24

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

14/11/2314 November 2023 Cessation of Iurii Momotov as a person with significant control on 2023-10-24

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2019-11-19

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

18/09/2018 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1921 November 2019 Confirmation statement made on 2019-11-19 with no updates

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER KOSTANDINOS BERDANIS

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA SOURVAS

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM SUITE 351, 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS JOANNA SOURVAS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

06/12/166 December 2016 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 18/11/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 17/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUNMACH LTD


  • 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