SKYWRITE COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Appointment of Ms. Catherine Eileen Hoyle as a director on 2022-03-02

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Ms Carla Webb-Sear on 2022-02-17

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2020-02-20 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
2-6 NORTHBURGH STREET
LONDON
EC1V 0AY

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

25/01/1225 January 2012 SECRETARY APPOINTED MR TONY MORREALE

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN YORK / 16/09/2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BRIAN LINDSAY BICKMORE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON CRAIGIE / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HAZAN / 24/02/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED BRENDON CRAIGIE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTIN SYLTEVIK

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA COHEN / 18/10/2009

View Document

24/11/0924 November 2009 AGREEMENT/DEBENTURE 04/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MATTHEW WILLIAM BAILEY

View Document

23/07/0923 July 2009 SECRETARY APPOINTED BRENDEN YORK

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 33/41 DALLINGTON STREET LONDON EC1V 0BB

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED EMMA COHEN

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

20/02/0720 February 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


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