Advanced company searchLink opens in new window

5AM SKY LTD

Company number 08947555

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)
22 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
20 Oct 2023 AD01 Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 20 October 2023
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 AD01 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 13 July 2021
12 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Sacha Leon Sztajnbok on 28 August 2019
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from 31 Azzura House 8 Homesdale Road Bromley BR2 9FT England to 9 Devonshire Mews London W4 2HA on 26 February 2018
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AD01 Registered office address changed from 31, Azurra House 8 Homesdale Road Bromley BR2 9FT England to 31 Azzura House 8 Homesdale Road Bromley BR2 9FT on 12 July 2016
19 Apr 2016 AD01 Registered office address changed from 46 Brydale House Rotherhithe New Road London SE16 2PT to 31, Azurra House 8 Homesdale Road Bromley BR2 9FT on 19 April 2016
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015