COVENTRY SKYLINE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 38 Newdigate Road Coventry CV6 5ES United Kingdom to 204 Winsford Avenue Winsford Avenue Coventry CV5 9NB on 2025-08-13

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

14/10/2414 October 2024 Previous accounting period shortened from 2024-07-30 to 2024-03-31

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/10/2327 October 2023 Satisfaction of charge 094196300002 in full

View Document

11/10/2311 October 2023 Registration of charge 094196300003, created on 2023-09-29

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-07-31

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/09/1911 September 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094196300002

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094196300001

View Document

21/02/1921 February 2019 ADOPT ARTICLES 06/11/2017

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT MOJARIA / 15/02/2019

View Document

15/02/1915 February 2019 06/11/17 STATEMENT OF CAPITAL GBP 300

View Document

14/02/1914 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/11/2017

View Document

14/02/1914 February 2019 CESSATION OF NICKHIL MORJARIA AS A PSC

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS SUSHILA POPAT

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS NIRUPA MORJARIA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS RAKHEE LEDDER

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR KAMAL SODHA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR CHANDRAKANT MOJARIA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS REKHA SODHA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR AMAR SODHA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS DIPIKSHA SODHA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS PRITI SACHDEV

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MISS NEETAL POPAT

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094196300001

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information