AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed skysoft global LTDcertificate issued on 23/11/22
filed on: 23rd, November 2022
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th October 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th October 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th November 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 117a St. Johns Hill Sevenoaks TN13 3PE on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 22nd September 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 22nd September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
CH01 |
On Tuesday 18th November 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|