Advanced company searchLink opens in new window

SKY ESTATES EUROPE LIMITED

Company number 09229176

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)
04 Mar 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Giulio Corsi as a director on 30 September 2021
05 Oct 2021 PSC01 Notification of Giulio Corsi as a person with significant control on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Jillian Teresia James as a director on 30 September 2021
05 Oct 2021 PSC07 Cessation of Maria Pirri as a person with significant control on 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Sep 2021 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 21 September 2021
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jan 2019 AP04 Appointment of Bath Secretarial Services Limited as a secretary on 6 January 2019
06 Jan 2019 TM02 Termination of appointment of Tmp Business Services Ltd as a secretary on 5 January 2019
06 Jan 2019 AD01 Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 6 January 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
04 Jun 2018 PSC01 Notification of Maria Pirri as a person with significant control on 4 June 2018
03 Jun 2018 TM01 Termination of appointment of Edward Petre-Mears as a director on 3 June 2018