SKYLINE ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Secretary's details changed for Mr Jai Chopra on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Mr Jai Chopra as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Jai Chopra on 2025-06-24

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from Level 18, 40 Bank Street (Hq3) Canary Wharf London E14 5NR England to 128 City Road London EC1V 2NX on 2024-09-27

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

09/10/239 October 2023 Registered office address changed from Level 18 40 Bank Street Canary Wharf London Heron Quays E14 5NR England to Level 18, 40 Bank Street (Hq3) Canary Wharf London E14 5NR on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Director's details changed for Mr Jai Chopra on 2023-04-21

View Document

21/04/2321 April 2023 Secretary's details changed for Mr Jai Chopra on 2023-04-21

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

13/10/2213 October 2022 Director's details changed for Jai Chopra on 2022-10-13

View Document

05/10/225 October 2022 Registered office address changed from 22 Chance Close Chance Close Grays RM16 6QE England to Level 18 40 Bank Street Canary Wharf London Heron Quays E14 5NR on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 22 Chance Close Chance Close Grays RM16 6QE on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/07/1918 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE CASSAR

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAJAL CHOPRA

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA CHOPRA / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/07/1822 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MISS KAJAL CHOPRA

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR JAI CHOPRA

View Document

23/10/1523 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY SUNIL CHOPRA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 22 CHANCE CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6QE ENGLAND

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR LUKE BRIAN CASSAR

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUNIL CHOPRA

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company