About

Registered Number: 04902801
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 41 Western Road, Southall, Middlesex, UB2 5HE

 

Established in 2003, Sky Forex Ltd are based in Middlesex, it's status is listed as "Active". This organisation has 7 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOR, Abdirizak 01 November 2012 - 1
JAMA, Abdi Rashid 01 November 2012 21 December 2012 1
JAMA, Abdinasir 17 September 2003 20 November 2008 1
JAMA, Mohamed Ibrahim 01 November 2008 22 August 2019 1
Secretary Name Appointed Resigned Total Appointments
FETWI, Tedros 25 January 2012 - 1
JAMA, Dahir 01 November 2008 25 January 2012 1
JAMA, Mohamed 17 September 2003 17 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 08 January 2014
CH03 - Change of particulars for secretary 08 November 2013
CH01 - Change of particulars for director 26 October 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 September 2012
TM02 - Termination of appointment of secretary 27 January 2012
AP03 - Appointment of secretary 27 January 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 31 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AD01 - Change of registered office address 25 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 23 July 2005
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.