Advanced company searchLink opens in new window

SKY BLUE SPORTS & LEISURE LIMITED

Company number 06414248

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)
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Apr 2016 AP01 Appointment of Ms Laura Deering as a director on 7 April 2016
04 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
08 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 13,698
07 Dec 2015 TM01 Termination of appointment of Steven Waggott as a director on 6 November 2015
13 Nov 2015 AD01 Registered office address changed from 4th Floor 1 Red Place London W1K 6PL to 96 Kensington High Street London W8 4SG on 13 November 2015
16 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 13,698
06 Nov 2014 TM01 Termination of appointment of Mark Joshua Labovitch as a director on 11 July 2014
01 Oct 2014 AP01 Appointment of Mr Steven Waggott as a director on 1 September 2014
05 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 13,698
07 Nov 2013 CH01 Director's details changed for Mr Mark Joshua Labovitch on 1 August 2013
31 Oct 2013 AA Group of companies' accounts made up to 31 May 2012
10 Aug 2013 MR01 Registration of charge 064142480002
11 Jul 2013 TM02 Termination of appointment of Adam Bradley as a secretary
27 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Sep 2012 TM01 Termination of appointment of Onyechinaeduanaghaefuuzo Igwe as a director
19 Sep 2012 CC04 Statement of company's objects
19 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 05/09/2012
25 Jun 2012 AA Group of companies' accounts made up to 31 May 2011
23 May 2012 CH03 Secretary's details changed for Mr Adam Bradley on 23 May 2012
10 Feb 2012 AD01 Registered office address changed from 11-12 Hanover Street London W1S 1YQ on 10 February 2012
09 Feb 2012 AP01 Appointment of Mr Timothy Donald Fisher as a director
16 Dec 2011 AP01 Appointment of Mr Mark Joshua Labovitch as a director