Company NameHimalayan Skies Ltd
DirectorCallum Muiris Christian Purtill-Lassalle
Company StatusActive
Company Number12387672
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Callum Muiris Christian Purtill-Lassalle
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRavensbury Antiques PO Box 1647
Woking
GU22 2XT

Location

Registered Address4c Pennybank Chambers, 1 Fairchild Place 4c Pennybank Chambers
1 Fairchild Place
London
EC2A 3EN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
27 January 2024Director's details changed for Mr Callum Muiris Christian Purtill-Lassalle on 27 January 2024 (2 pages)
27 January 2024Director's details changed for Mr Callum Muiris Christian Purtill-Lassalle on 1 January 2024 (2 pages)
26 January 2024Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
30 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Callum Muiris Christian Purtill-Lassalle on 18 March 2022 (2 pages)
17 January 2023Registered office address changed from Ravensbury Blackdown Avenue Woking GU22 8QG England to 4C Pennybank Chambers, 1 Fairchild Place 4C Pennybank Chambers 1 Fairchild Place London EC2A 3EN on 17 January 2023 (1 page)
16 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
22 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 289 289 Tiverton Road Selly Oak B29 6DA United Kingdom to Ravensbury Blackdown Avenue Woking GU22 8QG on 24 August 2020 (1 page)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)