SKYBOUND CAPITAL UK LIMITED

06708492
3 QUEEN STREET LONDON ENGLAND W1J 5PA

Documents

Documents
Date Category Description Pages
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2024 accounts Annual Accounts 28 Buy now
08 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 26 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2022 accounts Annual Accounts 27 Buy now
23 Feb 2022 officers Appointment of secretary (Mr Stephen Nel) 2 Buy now
20 Jan 2022 officers Termination of appointment of secretary (Aziza Housna Banon Moraby) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 35 Buy now
25 Mar 2021 officers Appointment of director (Mr Jabir Sardharwalla) 2 Buy now
24 Mar 2021 officers Termination of appointment of director (Clifford Young Warren) 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 34 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 accounts Annual Accounts 30 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 34 Buy now
15 Mar 2018 officers Termination of appointment of director (Bridgitt Brink) 3 Buy now
15 Mar 2018 officers Termination of appointment of director (Daniel Nicolaas Breed) 3 Buy now
15 Mar 2018 officers Termination of appointment of director (Aziza Housna Banon Moraby) 3 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 officers Change of particulars for director (Clifford Young Warren) 3 Buy now
11 Sep 2017 officers Change of particulars for director (Clifford Young Warren) 3 Buy now
16 Mar 2017 accounts Annual Accounts 32 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 29 Buy now
11 Mar 2016 officers Appointment of director (Bridgitt Brink) 3 Buy now
23 Nov 2015 officers Termination of appointment of director (Brian Morgan Perks) 2 Buy now
23 Nov 2015 officers Appointment of director (Aziza Housna Banon Moraby) 3 Buy now
30 Sep 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 officers Appointment of secretary (Aziza Housna Banon Moraby) 3 Buy now
31 Mar 2015 accounts Annual Accounts 20 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
17 Sep 2014 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
24 Apr 2014 accounts Annual Accounts 19 Buy now
16 Oct 2013 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
26 Sep 2013 annual-return Annual Return 7 Buy now
11 Apr 2013 accounts Annual Accounts 17 Buy now
18 Oct 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 officers Termination of appointment of director (Michael Tostee) 1 Buy now
06 Mar 2012 accounts Annual Accounts 17 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
03 Jun 2011 accounts Annual Accounts 16 Buy now
11 Oct 2010 annual-return Annual Return 8 Buy now
21 Jun 2010 officers Appointment of director (Victoria Alice Creer) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Robert Alger) 3 Buy now
14 Jun 2010 accounts Annual Accounts 12 Buy now
15 Dec 2009 officers Appointment of director (Robert Campbell Alger) 3 Buy now
15 Dec 2009 officers Appointment of director (Brian Morgan Perks) 3 Buy now
15 Dec 2009 officers Appointment of director (Michael Robert Tostee) 3 Buy now
18 Nov 2009 capital Return of Allotment of shares 4 Buy now
18 Nov 2009 resolution Resolution 1 Buy now
05 Oct 2009 annual-return Annual Return 4 Buy now
20 Sep 2009 officers Appointment terminated director haysmacintyre company directors LIMITED 1 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from 1- 6 yarmouth place mayfair london W1 7BU 1 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from fairfax house 15 fulwood place london WC1V 6AY 1 Buy now
03 Nov 2008 capital Ad 07/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
29 Oct 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
29 Oct 2008 capital Nc inc already adjusted 07/10/08 1 Buy now
29 Oct 2008 resolution Resolution 1 Buy now
29 Oct 2008 officers Director appointed clifford young warren 2 Buy now
29 Oct 2008 officers Director appointed daniel nicolaas breed 2 Buy now
26 Sep 2008 incorporation Incorporation Company 20 Buy now