SKYFOX DIGITAL LTD.
Status | ACTIVE |
Company No. | 07479142 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SKYFOX DIGITAL LTD. is an active private limited company with number 07479142. It was incorporated 13 years, 5 months, 1 day ago, on 29 December 2010. The company address is 111 Kittiwake Drive 111 Kittiwake Drive, Bristol, BS20 7PN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
New address: 111 Kittiwake Drive Portishead Bristol BS20 7PN
Change date: 2024-04-25
Old address: Dirac Crescent Dirac Crescent Emersons Green Bristol BS16 7FR England
Documents
Dissolution application strike off company
Date: 25 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Brodrick
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Damian Brodrick
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ruben Davio Riano Moreno
Change date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Dirac Crescent Dirac Crescent Emersons Green Bristol BS16 7FR
Old address: Highfields Lippiatt Lane Shipham Winscombe BS25 1QZ
Change date: 2017-06-12
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Revelo Puentes
Termination date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Ruben Davio Riano Moreno
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: 46 Garden Flat Priory Park Road London NW6 7UN
Documents
Some Companies
4 ARKWRIGHT ROAD,SOUTH CROYDON,CR2 0LD
Number: | 11055433 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 03814629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINE STREET,LONDON,W1J 0AH
Number: | 11231703 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SHELDON CLOSE,HARLOW,CM17 9QR
Number: | 09324185 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGENY HOUSE,LEEDS,LS1 2RY
Number: | 06504612 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09375963 |
Status: | ACTIVE |
Category: | Private Limited Company |