Advanced company searchLink opens in new window

SKY DEVIL LIMITED

Company number 10943086

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)
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
17 Mar 2023 TM01 Termination of appointment of Mohammad Irshad Hajee Oomar as a director on 25 February 2023
17 Mar 2023 PSC07 Cessation of Mohammad Irshad Hajee Oomar as a person with significant control on 1 April 2021
17 Mar 2023 PSC01 Notification of Thanusiyan Ravichandren as a person with significant control on 1 April 2021
17 Mar 2023 AP01 Appointment of Mr Thanusiyan Ravichandren as a director on 1 April 2021
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
06 May 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
10 Mar 2020 AD01 Registered office address changed from 23 Doncaster Road London N9 7rd England to 88 Wakefield Street London N18 2AQ on 10 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Darren Symes as a director on 31 October 2019
26 Feb 2020 PSC01 Notification of Mohammad Irshad Hajee Oomar as a person with significant control on 2 October 2017
26 Feb 2020 PSC07 Cessation of Darren Symes as a person with significant control on 2 October 2017
26 Feb 2020 AP01 Appointment of Mr Mohammad Irshad Hajee Oomar as a director on 2 October 2017
19 Feb 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 23 Doncaster Road London N9 7rd on 19 February 2020
21 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
01 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted