- Company Overview for SKYLINE TECHNOLOGIES LTD (12727922)
- Filing history for SKYLINE TECHNOLOGIES LTD (12727922)
- People for SKYLINE TECHNOLOGIES LTD (12727922)
- More for SKYLINE TECHNOLOGIES LTD (12727922)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 12727922 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 1 February 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Mykola Kucher on 18 January 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
21 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 12727922 - Companies House Default Address, Cardiff, CF14 8LH on 21 December 2023 | |
06 Jul 2023 | PSC01 | Notification of Mykola Kucher as a person with significant control on 23 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Shahryar Kaabinia as a person with significant control on 23 June 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Mykola Kucher as a director on 23 June 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Shahryar Kaabinia as a director on 23 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr Shahryar Kaabinia as a person with significant control on 1 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Shahryar Kaabinia on 1 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 79 Fairmont House Albatross Way London SE16 7BT England to 3 More London Riverside London SE1 2RE on 10 November 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
22 Nov 2020 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 79 Fairmont House Albatross Way London SE16 7BT on 22 November 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 68 Lombard Street London EC3V 9LJ on 23 August 2020 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|