SKYTEL TELECOM UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Termination of appointment of Kirubalakshmi Santhanam as a director on 2023-05-30

View Document

08/06/238 June 2023 Appointment of Mr Bharathiraja Kothandapani as a director on 2023-05-31

View Document

08/06/238 June 2023 Change of details for Mr Bharathiraja Kothandapani as a person with significant control on 2023-05-31

View Document

08/06/238 June 2023 Cessation of Kirubalakshmi Santhanam as a person with significant control on 2023-05-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 12 Dawlish Avenue Leeds LS9 9DT England to 24 Salisbury Grove Armley Leeds LS12 2AS on 2022-09-28

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Registered office address changed from 99 Ridgley Road Tile Hill Coventry CV4 9JZ England to 12 Dawlish Avenue Leeds LS9 9DT on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 11 OLGA COURT NOTTINGHAM NG3 2NH ENGLAND

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM FLAT 4 23 LOWER HASTINGS STREET LEICESTER LE1 7AT ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM PO BOX LE17AT FLAT 4 FLAT 4 23 LOWER HASTINGS STREET LEICESTER LEICESTER LE1 7AT UNITED KINGDOM

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARATHIRAJA KOTHANDAPANI

View Document

23/10/1923 October 2019 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