GAIA SKY LIMITED

1st Floor, Brook House 1st Floor, Brook House, Whitchurch, CF14 1DU, Cardiff, United Kingdom
StatusACTIVE
Company No.09634728
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

GAIA SKY LIMITED is an active private limited company with number 09634728. It was incorporated 9 years, 5 days ago, on 11 June 2015. The company address is 1st Floor, Brook House 1st Floor, Brook House, Whitchurch, CF14 1DU, Cardiff, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU

Old address: Brook House Brook Rd Cardiff CF14 1DU United Kingdom

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: Brook House Brook Rd Cardiff CF14 1DU

Old address: Codas House 52-60 Merthyr Road Whitchurch Cardiff CF14 1DJ Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Old address: 48 Tair Erw Road Cardiff CF14 4QZ Wales

New address: Codas House 52-60 Merthyr Road Whitchurch Cardiff CF14 1DJ

Change date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Nutkins

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deirdre Mary Mackey

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom

Change date: 2017-05-02

New address: 48 Tair Erw Road Cardiff CF14 4QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Mark Nutkins

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Deidre Mary Mackey

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIZSPORTS LTD

50 SKENE CLOSE,MILTON KEYNES,MK2 3PU

Number:11744345
Status:ACTIVE
Category:Private Limited Company

CHIGLEY CONSULTING LTD

4 WAREHAM ROAD,BRACKNELL,RG12 9YT

Number:09145629
Status:ACTIVE
Category:Private Limited Company

DEUTSCHE ASSET PROTECTION

483 GREEN LANES,LONDON,N13 4BS

Number:11240271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEAN RESOURCING LIMITED

TOWN HALL, OLD BRISTOL ROAD, STROUD OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:11214594
Status:ACTIVE
Category:Private Limited Company

SONIC BOOM AVIATION LIMITED

10 ST ANN STREET,SALISBURY,SP1 2DN

Number:11479767
Status:ACTIVE
Category:Private Limited Company

THE GLOUCESTERSHIRE ENVIRONMENTAL TRUST COMPANY

UNIT 19.8 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:03432492
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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