Advanced company searchLink opens in new window

SKY PLASTICS LIMITED

Company number 12382501

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
28 Mar 2024 AP01 Appointment of Joel Weider as a director on 28 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
22 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
17 Jun 2022 MR01 Registration of charge 123825010001, created on 31 May 2022
25 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
07 May 2021 AD01 Registered office address changed from C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT England to 62 Wilbury Way Hitchin SG4 0TP on 7 May 2021
07 May 2021 TM01 Termination of appointment of Antonio Graziano Carangelo as a director on 7 May 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 AD01 Registered office address changed from 50 Avenue Rise Bushey Hertfordshire WD23 3AS England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 6 April 2021
09 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
09 Mar 2021 PSC07 Cessation of Antonio Graziano Carangelo as a person with significant control on 22 February 2021
09 Mar 2021 PSC01 Notification of Ryan Edward Kramer as a person with significant control on 22 February 2021
09 Mar 2021 AD01 Registered office address changed from 79 Boreham Holt Elstree Borehamwood WD6 3QE United Kingdom to 50 Avenue Rise Bushey Hertfordshire WD23 3AS on 9 March 2021
22 Feb 2021 AP01 Appointment of Mr Ryan Edward Kramer as a director on 22 February 2021
11 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
02 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-02
  • GBP 100