SKY BRITISH ENTERPRISES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-20 delete coo Ola Isola
2021-12-20 delete managingdirector Jean Bakkes
2021-12-20 insert ceo Ola Isola
2021-12-20 insert chairman Jean Bakkes
2021-12-20 delete address 68 Lombard St, London EC3V 9LJ, UK
2021-12-20 delete phone +44 207-868-1619
2021-12-20 insert address 40 Gracechurch St, London EC3V 0BT, UK
2021-12-20 update person_title Jean Bakkes: Managing Director => Chairman
2021-12-20 update person_title Ola Isola: Co - Founder; International Banker; COO => Co - Founder; International Banker; CEO
2021-12-20 update primary_contact 68 Lombard St, London EC3V 9LJ, UK => 40 Gracechurch St, London EC3V 0BT, UK
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-10-07 delete address 68 LOMBARD STREET LOMBARD STREET LONDON ENGLAND EC3V 9LJ
2021-10-07 insert address 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT
2021-10-07 update registered_address
2021-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM 68 LOMBARD STREET LOMBARD STREET LONDON EC3V 9LJ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-02-01 delete source_ip 104.24.116.48
2021-02-01 delete source_ip 104.24.117.48
2021-02-01 insert source_ip 104.21.67.53
2020-12-07 update account_category NO ACCOUNTS FILED => null
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 11 => 12
2020-12-07 update accounts_last_madeup_date null => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-11-22 => 2021-09-30
2020-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019
2020-07-08 update accounts_next_due_date 2020-08-22 => 2020-11-22
2020-06-13 insert source_ip 172.67.213.212
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-05-07 delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD
2019-05-07 delete sic_code 62020 - Information technology consultancy activities
2019-05-07 insert address 68 LOMBARD STREET LOMBARD STREET LONDON ENGLAND EC3V 9LJ
2019-05-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2019-05-07 update registered_address
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND
2019-04-02 update statutory_documents DIRECTOR APPOINTED MR. OLALEKAN AKEEM ISOLA
2018-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION