- Company Overview for SKY DEALS LIMITED (07244278)
- Filing history for SKY DEALS LIMITED (07244278)
- People for SKY DEALS LIMITED (07244278)
- Registers for SKY DEALS LIMITED (07244278)
- More for SKY DEALS LIMITED (07244278)
| 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 |