Advanced company searchLink opens in new window

SKYLINE TECHNOLOGIES LTD

Company number 12727922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100