Advanced company searchLink opens in new window

SKYRORA VENTURES LIMITED

Company number SC586664

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 May 2025 PSC04 Change of details for Mr Maxym Polyakov as a person with significant control on 29 May 2025
14 Mar 2025 CS01 Confirmation statement made on 4 March 2025 with updates
14 Mar 2025 CS01 Confirmation statement made on 23 January 2025 with updates
05 Mar 2025 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 7 Drum Mains Park Cumbernauld Glasgow G68 9LD on 5 March 2025
21 Feb 2025 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 13 February 2025
21 Feb 2025 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 13 February 2025
04 Feb 2025 PSC01 Notification of Maxym Polyakov as a person with significant control on 24 December 2024
04 Feb 2025 PSC07 Cessation of Volodymyr Levykin as a person with significant control on 24 December 2024
27 Jan 2025 SH02 Sub-division of shares on 19 December 2024
22 Jan 2025 SH02 Consolidation of shares on 19 December 2024
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 13/01/2025
14 Jan 2025 MA Memorandum and Articles of Association
14 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2025 SH02 Consolidation of shares on 16 December 2024
  • ANNOTATION Clarification a second filed SH02 was registered on 22/01/2025.
10 Jan 2025 MA Memorandum and Articles of Association
10 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ The sole director is authorised at any meeting of the directors to count in the quorum and vote on any matters in connection with the amendment of the company's articles/that, for the purposes of section 239 of the companies act 2006 and all other purposes, any actions taken by the directors of the company on or prior to the date of these resolutions are hereby ratified, confirmed, approved and adopted as actions of the company 16/12/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2020
  • GBP 35,000,001.000
07 Jan 2025 SH08 Change of share class name or designation
06 Jan 2025 SH10 Particulars of variation of rights attached to shares
24 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2024
  • GBP 28,064,010
24 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2024
  • GBP 28,064,002.000
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 28,064,010
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/12/2024.
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 28,064,002
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/12/2024.
19 Dec 2024 SH19 Statement of capital on 19 December 2024
  • GBP 28,064,001.05
19 Dec 2024 SH20 Statement by Directors
19 Dec 2024 CAP-SS Solvency Statement dated 16/12/24