Advanced company searchLink opens in new window

SKY DEALS LIMITED

Company number 07244278

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)
16 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with no updates
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
27 Dec 2023 AP01 Appointment of Ms Natasha Savchenkov as a director on 14 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
25 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from 51 Springfield Road Twickenham Middlesex TW2 6LG England to 21a Thrupps Lane Hersham Walton-on-Thames KT12 4LX on 9 August 2022
09 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 AD01 Registered office address changed from 31 Springfield Road Springfield Road Twickenham Middlesex TW2 6LG England to 51 Springfield Road Twickenham Middlesex TW2 6LG on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from 5 Hollybank Close Hampton Greater London TW12 3EE to 31 Springfield Road Springfield Road Twickenham Middlesex TW2 6LG on 7 August 2017
07 Aug 2017 EH01 Elect to keep the directors' register information on the public register
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
14 Jul 2017 PSC01 Notification of Ashish Sehgal as a person with significant control on 6 April 2016
10 Apr 2017 CS01 Confirmation statement made on 1 July 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016