SKYTRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Appointment of Ms Sudarma Rajapaksha as a secretary on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Yogesh Velji Tank as a secretary on 2022-10-25

View Document

13/09/2213 September 2022 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MALHOTRA / 27/05/2020

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASH PAL MALHOTRA

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042382370012

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042382370011

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042382370010

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042382370009

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS LISA MALHOTRA

View Document

24/08/1624 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042382370010

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042382370009

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LISA MALHOTRA

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1310 September 2013 SECOND FILING WITH MUD 20/06/13 FOR FORM AR01

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR NAOMI HUGHES

View Document

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SAIL ADDRESS CHANGED FROM: 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

18/07/1318 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MALHOTRA / 28/05/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI HUGHES / 28/05/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, SHAH DODHIA & CO 173 CLEVELAND STREET, LONDON, W1T 6QR, UNITED KINGDOM

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YASH PAL MALHOTRA / 28/05/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR YASH PAL MALHOTRA

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MALHOTRA / 20/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HUGHES / 20/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MALHOTRA / 20/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, C/O SHAH DODHIA & CO FIRST FLOOR, 22 STEPHENSON WAY, LONDON, NW1 2LE

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 16 UPPER MONTAGU STREET, MONTAGU SQUARE, LONDON, W1H 2AN

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4XH

View Document

20/06/0120 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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