BLUE SKY ONE LIMITED

05940078
APT. 15 27-29 MONTAGU SQUARE LONDON UNITED KINGDOM W1H 2LG

Documents

Documents
Date Category Description Pages
08 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2024 accounts Annual Accounts 3 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2019 officers Change of particulars for director (Mr Vahid Alaghband) 2 Buy now
16 Dec 2018 accounts Annual Accounts 2 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 4 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 resolution Resolution 24 Buy now
05 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jan 2015 accounts Annual Accounts 4 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
07 Dec 2011 accounts Annual Accounts 13 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 13 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 13 Buy now
29 Oct 2009 officers Change of particulars for director (Mr. Vahid Alaghband) 2 Buy now
25 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
19 Sep 2008 officers Appointment terminated secretary anthony strachan 1 Buy now
19 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 13 Buy now
27 Mar 2008 officers Appointment terminated director hassan alaghband 1 Buy now
27 Mar 2008 officers Director appointed mr vahid alaghband 1 Buy now
21 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
03 May 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New secretary appointed 2 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH 1 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB 1 Buy now
19 Sep 2006 incorporation Incorporation Company 17 Buy now