SKYNETT TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Amended total exemption full accounts made up to 2024-06-30 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/05/1919 May 2019 | REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 65 ANNE OF CLEVES ROAD DARTFORD KENT DA1 2BQ ENGLAND |
19/05/1919 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAFADEEN ABIOLA AYINLA / 15/05/2019 |
19/05/1919 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHERIFAH ADEFUNMILOLA AYINLA / 15/05/2019 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/01/1926 January 2019 | REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 24 NIGHTINGALE CORNER, WOTTON GREEN ORPINGTON BR5 3PS ENGLAND |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAFADEEN ABIOLA AYINLA |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ |
17/07/1617 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
24/07/1524 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHERIFAH ADEFUNMILOLA AYINLA / 01/02/2015 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAFADEEN ABIOLA AYINLA / 01/02/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 24 NIGHTINGALE CORNER WOTTON GREEN ORPINGTON KENT BR5 3PS ENGLAND |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3 DOVER HOUSE ANERLEY ROAD LONDON LONDON SE20 8EN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/03/1317 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 55 ESSEX TOWER JASMINE GROVE LONDON SE20 8JT UNITED KINGDOM |
01/09/111 September 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAFADEEN ABIOLA AYINLA / 01/03/2010 |
15/07/1015 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
28/08/0928 August 2009 | 30/06/09 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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