SKYTEL TELECOM UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Micro company accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
08/06/238 June 2023 | Termination of appointment of Kirubalakshmi Santhanam as a director on 2023-05-30 |
08/06/238 June 2023 | Appointment of Mr Bharathiraja Kothandapani as a director on 2023-05-31 |
08/06/238 June 2023 | Change of details for Mr Bharathiraja Kothandapani as a person with significant control on 2023-05-31 |
08/06/238 June 2023 | Cessation of Kirubalakshmi Santhanam as a person with significant control on 2023-05-30 |
11/12/2211 December 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-10-31 |
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 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
13/12/2013 December 2020 | REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 11 OLGA COURT NOTTINGHAM NG3 2NH ENGLAND |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/02/209 February 2020 | REGISTERED OFFICE CHANGED ON 09/02/2020 FROM FLAT 4 23 LOWER HASTINGS STREET LEICESTER LE1 7AT ENGLAND |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
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 |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARATHIRAJA KOTHANDAPANI |
23/10/1923 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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