Advanced company searchLink opens in new window

SKYLAB TRADING LTD

Company number 09816915

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)
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
25 Apr 2024 TM01 Termination of appointment of Pericles Spyrou as a director on 25 April 2024
18 Apr 2024 AAMD Amended accounts for a small company made up to 31 December 2022
29 Jun 2023 CERTNM Company name changed splat global uk LTD.\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 PSC01 Notification of Michael Jakimow as a person with significant control on 25 April 2023
25 Apr 2023 PSC07 Cessation of Evgenii Demin as a person with significant control on 25 April 2023
25 Apr 2023 PSC07 Cessation of Elena Belous as a person with significant control on 25 April 2023
19 Jan 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to Holborn Circus 20 st. Andrew Street London EC4A 3AG on 5 September 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
25 Oct 2021 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 25 October 2021
21 Oct 2021 AD01 Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 21 October 2021
19 Oct 2021 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 50 Grosvenor Hill Mayfair London W1K 3QT on 19 October 2021
03 Aug 2021 AP01 Appointment of Mr Pericles Spyrou as a director on 16 July 2021
03 Aug 2021 AP01 Appointment of Mr Michael Jakimow as a director on 16 July 2021
03 Aug 2021 TM01 Termination of appointment of Andreas Ioannou as a director on 16 July 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 AA Accounts for a small company made up to 31 December 2020
28 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
07 Sep 2020 AD01 Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates