SKYLINK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Mohamed Shakib Ismaael as a person with significant control on 2025-08-01

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Termination of appointment of Shakib Ahmed Chawdhri as a director on 2024-01-04

View Document

21/11/2321 November 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 46 Throwley Way Sutton SM1 4AF on 2023-11-21

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Shakib Ahmed Chawdhri as a director on 2023-09-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM SPOUT LANE NORTH SPOUT LANE NORTH STAINES-UPON-THAMES TW19 6BW ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED SHAKIB ISMAAEL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/08/1920 August 2019 CESSATION OF SHAKIB AHMED CHAWDHRI AS A PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHAKIB CHAWDHRI

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 342 ROCHFORDS GARDENS SLOUGH SL2 5XW ENGLAND

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MOHAMED SHAKIB ISMAAEL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 COMPANY NAME CHANGED SKYLINK MEET & GREET COMPANY LTD. CERTIFICATE ISSUED ON 20/11/18

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 343 ROCHFORDS GARDENS SLOUGH SL2 5XW ENGLAND

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 10 PEMBERTON GARDENS LONDON N19 5RU

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR SHAKIB AHMED CHAWDHRI

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ISMAEL

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR THUSITHA HEWAKADAWEDDUWAGE

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 32 LITTLE HIVINGS CHESHAM BUCKINGHAMSHIRE HP5 2LU

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MOHAMED SHAKIB ISMAEL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 44 THE DINGLE UXBRIDGE MIDDLESEX UB10 0DH

View Document

21/01/1521 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIROSHA WIJETUNGE

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR THUSITHA INDRAJITH SILVA HEWAKADAWEDDUWAGE

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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