Advanced company searchLink opens in new window

TALL SKY HOLDINGS LIMITED

Company number 09409048

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 PSC04 Change of details for Kevin Miller as a person with significant control on 28 January 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Jan 2019 PSC04 Change of details for Mrs Kerry Lee Miller as a person with significant control on 28 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jul 2018 AD01 Registered office address changed from Unit 7 Lauriston Park Pitchill Evesham WR11 8SN United Kingdom to Brook House Brookfield Business Park Gravel Pit Lane Cheltenham GL52 3NQ on 19 July 2018
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
03 Feb 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 10
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)