Advanced company searchLink opens in new window

SKY BRITISH ENTERPRISES LTD

Company number 11690990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
11 Apr 2024 TM02 Termination of appointment of Jean-Briers Bakkes as a secretary on 5 April 2024
11 Apr 2024 TM01 Termination of appointment of Jean-Briers Bakkes as a director on 5 April 2024
09 Apr 2024 PSC01 Notification of Olalekan Akeem Isola as a person with significant control on 4 April 2024
09 Apr 2024 PSC07 Cessation of Jean-Briers Bakkes as a person with significant control on 4 April 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 AA Micro company accounts made up to 31 December 2020
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AD01 Registered office address changed from 68 Lombard Street Lombard Street London EC3V 9LJ England to 40 Gracechurch Street London EC3V 0BT on 30 September 2021
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
02 Apr 2019 AP01 Appointment of Mr. Olalekan Akeem Isola as a director on 1 April 2019
02 Apr 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 68 Lombard Street Lombard Street London EC3V 9LJ on 2 April 2019
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1