SKY CORPORATE SECRETARY LIMITED

, Isleworth, TW7 5QD, Middlesex
StatusACTIVE
Company No.07872043
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SKY CORPORATE SECRETARY LIMITED is an active private limited company with number 07872043. It was incorporated 12 years, 5 months, 29 days ago, on 06 December 2011. The company address is , Isleworth, TW7 5QD, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Nash

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Duncan John Timothy Bratchell

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Claire Richards

Appointment date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Bratchell

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Anne Gaston

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Gaston

Appointment date: 2019-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Case

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jon Taylor

Termination date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richard Matthews

Termination date: 2019-06-10

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed memstv LIMITED\certificate issued on 30/04/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-25

Officer name: Christopher Jon Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robert Jones

Termination date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Louise Egan

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Karl Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Benjamin Richard Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Karl Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Christopher Jon Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-21

Officer name: Christopher Jon Taylor

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Jones

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Jon Taylor

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Jon Taylor

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni De Napoli

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Robert Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-06

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni John De Napoli

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 GUILDFORD ROAD BRIGHTON LIMITED

14 GUILDFORD ROAD,BRIGHTON,BN1 3LU

Number:06546916
Status:ACTIVE
Category:Private Limited Company

DLU MEDIA LTD

8 LEYTON ROAD,BIRMINGHAM,B21 9EE

Number:09014303
Status:ACTIVE
Category:Private Limited Company

LAND MATTERS 2 LIMITED

ALLT LAES FARM,CARDIFF,CF5 6NE

Number:10856534
Status:ACTIVE
Category:Private Limited Company

PIXXII LTD

235 NORTH ROAD,LONDON,SW19 1TP

Number:09904887
Status:ACTIVE
Category:Private Limited Company

RRH DELIVERY SERVICES LIMITED

82 RAMSEY AVENUE,BACUP,OL13 9PJ

Number:05941188
Status:ACTIVE
Category:Private Limited Company

SERVICE MEN LIMITED

26 ASPENWOOD DRIVE,MANCHESTER,M9 8NP

Number:11956895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source