SILKOT (UK) LTD

Company Documents

DateDescription
27/01/2527 January 2025 Progress report in a winding up by the court

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/245 January 2024 Registered office address changed from Unit 2, Elm Works Pinfold Lane Alltami Mold CH7 6NZ United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2024-01-05

View Document

05/01/245 January 2024 Appointment of a liquidator

View Document

13/11/2313 November 2023 Order of court to wind up

View Document

06/06/236 June 2023 Appointment of Mr Daniel Roscoe as a director on 2023-04-06

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

09/02/239 February 2023 Change of details for Mr Peter Havlicek as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Abdul Rahim Baten as a director on 2023-02-06

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

14/02/2214 February 2022 Cessation of Abdul Rahim Baten as a person with significant control on 2022-02-12

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Cessation of Peter Havlicek as a person with significant control on 2022-02-12

View Document

14/02/2214 February 2022 Cessation of Daniel Roscoe as a person with significant control on 2022-02-12

View Document

22/11/2122 November 2021 Registration of charge 113381860001, created on 2021-11-19

View Document

20/07/2120 July 2021 Notification of Daniel Roscoe as a person with significant control on 2021-05-26

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Abdul Rahim Baten as a person with significant control on 2021-07-20

View Document

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

View Accounts

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL RAHIM BATEN

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN ROBINSON

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR ABDUL RAHIM BATEN

View Document

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CESSATION OF DARREN KNIGHT ROBINSON AS A PSC

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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