SKY CORPORATE SECRETARY LIMITED
Status | ACTIVE |
Company No. | 07872043 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Jon Taylor
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Jon Taylor
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giovanni De Napoli
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Robert Jones
Documents
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
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
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
Capital allotment shares
Date: 21 Dec 2011
Action Date: 06 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-06
Capital : 10 GBP
Documents
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
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
14 GUILDFORD ROAD BRIGHTON LIMITED
14 GUILDFORD ROAD,BRIGHTON,BN1 3LU
Number: | 06546916 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LEYTON ROAD,BIRMINGHAM,B21 9EE
Number: | 09014303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLT LAES FARM,CARDIFF,CF5 6NE
Number: | 10856534 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 NORTH ROAD,LONDON,SW19 1TP
Number: | 09904887 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 RAMSEY AVENUE,BACUP,OL13 9PJ
Number: | 05941188 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASPENWOOD DRIVE,MANCHESTER,M9 8NP
Number: | 11956895 |
Status: | ACTIVE |
Category: | Private Limited Company |