About

Registered Number: 02939531
Date of Incorporation: 16/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 137a London Road, Oadby, Leicester, LE2 5DQ,

 

Based in Leicester, Sky App Ltd was setup in 1994, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAREKH, Chitra Prakash 23 January 1995 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC01 - N/A 25 May 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 03 July 2017
CS01 - N/A 01 July 2017
CH01 - Change of particulars for director 01 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 November 2016
AD01 - Change of registered office address 23 November 2016
RESOLUTIONS - N/A 07 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 19 August 2013
DISS40 - Notice of striking-off action discontinued 16 April 2013
AA - Annual Accounts 15 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 September 2012
AA01 - Change of accounting reference date 15 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
RT01 - Application for administrative restoration to the register 14 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 16 November 2007
363s - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 09 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 22 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 16 October 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
AA - Annual Accounts 17 March 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 21 August 1996
363s - Annual Return 26 September 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1994
288 - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
287 - Change in situation or address of Registered Office 24 June 1994
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.