- Company Overview for SKYKICK, UK LTD. (09312313)
- Filing history for SKYKICK, UK LTD. (09312313)
- People for SKYKICK, UK LTD. (09312313)
- More for SKYKICK, UK LTD. (09312313)
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) |
---|---|---|---|
06 Dec 2023 | AD01 | Registered office address changed from 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE England to 70 Mark Lane London EC3R 7NQ on 6 December 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Feb 2022 | TM02 | Termination of appointment of June Mary Paddock as a secretary on 31 January 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
27 Sep 2021 | AA |
Accounts for a small company made up to 31 December 2020
|
|
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jun 2020 | AD01 | Registered office address changed from C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE England to 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 30 June 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from Minster House, 42 Mincing Lane, C/O Mccarthy Denning, Minster House 42 Mincing Lane London EC3R 7AE England to C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE on 30 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Minster House, 42 Mincing Lane, C/O Mccarthy Denning, Minster House 42 Mincing Lane London EC3R 7AE on 30 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jan 2019 | AD02 | Register inspection address has been changed from C/O J Paddock 49 Queen Victoria Street London EC4N 4SA England to Minster House (C/O Mccarthy Denning) 42 Mincing Lane London EC3R 7AE | |
14 Jan 2019 | PSC04 | Change of details for Mr Todd Schwartz as a person with significant control on 7 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Evan Richman as a person with significant control on 7 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Todd Charles Schwartz on 7 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Ms June Mary Paddock on 7 January 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates |