Advanced company searchLink opens in new window

SYLK TECH LTD

Company number SC549462

Filter by category

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)
29 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 325 Renfrew Road Glasgow G51 4SW Scotland to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 4 April 2018
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
06 Jun 2017 AP03 Appointment of Mr Narinder Aggarwal as a secretary on 24 May 2017
06 Jun 2017 TM01 Termination of appointment of Pawan Kumar Sood as a director on 24 May 2017
06 Jun 2017 AP01 Appointment of Mr Samrat Sarkar as a director on 24 May 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 30
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted