Advanced company searchLink opens in new window

SKYLARK WORKS LTD

Company number 12865650

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)
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
25 Jul 2022 AD01 Registered office address changed from Jasmine House 3 Wellfield Close Coedypaen Pontypool NP4 0SS Wales to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 25 July 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
14 Feb 2022 AD01 Registered office address changed from C/O Taylor Vinters Llp Merlin Place Milton Road, Milton Cambridge CB4 0DP England to Jasmine House 3 Wellfield Close Coedypaen Pontypool NP4 0SS on 14 February 2022
10 Dec 2021 TM01 Termination of appointment of Katy Elizabeth Brown as a director on 10 December 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 126.51
07 Jun 2021 PSC04 Change of details for Katy Elizabeth Brown as a person with significant control on 3 June 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2021
  • GBP 122.65
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 117.61
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/21
04 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 117.61
24 Nov 2020 AD01 Registered office address changed from 56 Banbury Road Oxford OX2 6PA England to C/O Taylor Vinters Llp Merlin Place Milton Road, Milton Cambridge CB4 0DP on 24 November 2020
08 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted