SKYELOCK GLOBAL LIMITED

6 Saddlers Mews, Fyfield, SP11 8FB, United Kingdom
StatusACTIVE
Company No.10489621
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SKYELOCK GLOBAL LIMITED is an active private limited company with number 10489621. It was incorporated 7 years, 5 months, 6 days ago, on 21 November 2016. The company address is 6 Saddlers Mews, Fyfield, SP11 8FB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: 4th Floor 13 Regent Street St James's London SW1Y 4LR England

New address: 6 Saddlers Mews Fyfield SP11 8FB

Change date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom

New address: 4th Floor 13 Regent Street St James's London SW1Y 4LR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-06

Psc name: Inhoco Formations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-06

Psc name: Timothy James Dowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Timothy James Dowling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Change date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: a G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Roger Hart

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL LOGISTICS LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:11127565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CYPRUS 1 LONDON LTD

139 BLENDON ROAD,BEXLEY,DA5 1BT

Number:09769026
Status:ACTIVE
Category:Private Limited Company

GENTIAN COASTAL LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:07277811
Status:ACTIVE
Category:Private Limited Company

R.N. SHAW LIMITED

12 CALIFORNIA LANE,BUSHEY,WD23 1EY

Number:01234027
Status:ACTIVE
Category:Private Limited Company

ROSS CLARKE UK FINANCIAL SERVICES LIMITED

2 PRINCES WAY,LONDON,SW19 6QE

Number:08075462
Status:ACTIVE
Category:Private Limited Company

SILVERFERN ESTATES LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:07210298
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