- Company Overview for SKY LIMITED (02247735)
- Filing history for SKY LIMITED (02247735)
- People for SKY LIMITED (02247735)
- Charges for SKY LIMITED (02247735)
- More for SKY LIMITED (02247735)
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) |
---|---|---|---|
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
15 Apr 2019 | TM01 | Termination of appointment of Arthur R Block as a director on 14 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Thomas John Reid as a director on 15 April 2019 | |
21 Jan 2019 | AD04 | Register(s) moved to registered office address Grant Way Isleworth Middlesex TW7 5QD | |
02 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Matthieu Pigasse as a director on 21 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Adine Grate Axen as a director on 21 December 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
19 Dec 2018 | MAR | Re-registration of Memorandum and Articles | |
19 Dec 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | RR02 | Re-registration from a public company to a private limited company | |
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
16 Nov 2018 | PSC02 | Notification of Comcast Bidco Limited as a person with significant control on 7 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Michael J Cavanagh as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr David L Cohen as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Arthur R Block as a director on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Andrew John Griffith as a director on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of James Conyers as a director on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of David Jeremy Darroch as a director on 8 November 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2018
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|