SKYLING BUILDING & CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 01/06/251 June 2025 | Cessation of Christabel Obeng as a person with significant control on 2025-06-01 |
| 01/06/251 June 2025 | Termination of appointment of Yolanda Mukwata as a director on 2025-06-01 |
| 17/04/2517 April 2025 | Director's details changed for Ms Yolanda Mukwata on 2025-04-16 |
| 17/04/2517 April 2025 | Director's details changed for Mr David Olayinka Otti on 2025-04-16 |
| 17/04/2517 April 2025 | Registered office address changed from 6 Bramcote Grove Bermondsey London SE16 3BW to 86-90 Paul Street London EC2A 4NE on 2025-04-17 |
| 17/04/2517 April 2025 | Change of details for Mr David Olayinka Otti as a person with significant control on 2025-04-16 |
| 17/04/2517 April 2025 | Change of details for Miss Christabel Obeng as a person with significant control on 2025-04-16 |
| 16/04/2516 April 2025 | Director's details changed for Mr David Otti on 2025-04-15 |
| 16/04/2516 April 2025 | Termination of appointment of Christabel Obeng as a director on 2025-04-16 |
| 16/04/2516 April 2025 | Change of details for Miss Christabel Obeng as a person with significant control on 2025-04-15 |
| 16/04/2516 April 2025 | Notification of David Olayinka Otti as a person with significant control on 2025-04-15 |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Director's details changed for Mr David Otti on 2025-04-15 |
| 15/04/2515 April 2025 | Registered office address changed from PO Box 4385 12674781 - Companies House Default Address Cardiff CF14 8LH to 6 Bramcote Grove Bermondsey London SE16 3BW on 2025-04-15 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/01/2525 January 2025 | Withdrawal of the directors' residential address register information from the public register |
| 25/01/2525 January 2025 | Elect to keep the directors' residential address register information on the public register |
| 25/01/2525 January 2025 | Elect to keep the directors' register information on the public register |
| 18/01/2518 January 2025 | Micro company accounts made up to 2024-06-30 |
| 14/01/2514 January 2025 | Registered office address changed to PO Box 4385, 12674781 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14 |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/07/2318 July 2023 | Termination of appointment of Olerga Khumalo as a director on 2023-07-12 |
| 18/07/2318 July 2023 | Appointment of Ms Yolanda Mukwata as a director on 2023-07-18 |
| 18/07/2318 July 2023 | Appointment of Mr David Otti as a director on 2023-07-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/04/232 April 2023 | Director's details changed for Ms Olerga Khumalo on 2023-04-02 |
| 02/04/232 April 2023 | Confirmation statement made on 2023-04-01 with updates |
| 02/04/232 April 2023 | Termination of appointment of David Olayinka Otti as a director on 2023-04-02 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/04/2228 April 2022 | Change of details for Miss Christabel Obeng as a person with significant control on 2022-04-28 |
| 28/04/2228 April 2022 | Registered office address changed from 6 Skyling Ltd PO Box 77092 Bermondsey London SE16 9GB England to PO Box 77092 Skyling Ltd Skyling Building & Construction Ltd Skyling Ltd Bermondsey London SE16 9GB on 2022-04-28 |
| 28/04/2228 April 2022 | Registered office address changed from PO Box 77092 Skyling Ltd Skyling Building & Construction Ltd Skyling Ltd Bermondsey London SE16 9GB United Kingdom to PO Box 77092 Skyling Ltd Skyling Building & Construction Ltd Bermondsey London SE16 9GB on 2022-04-28 |
| 05/04/225 April 2022 | Notification of Ole Khumalo as a person with significant control on 2020-06-24 |
| 05/04/225 April 2022 | Appointment of Ms Ole Khumalo as a director on 2022-04-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM PO BOX 77092 SKYLING LTD 6 BRAMCOTE GROVE PO BOX 77092 LONDON SE16 9GB ENGLAND |
| 07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM PO BOX 77092 SKYLING LTD 6 BRAMCOTE GROVE PO BOX LONDON SE16 9GB ENGLAND |
| 07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 6 BRAMCOTE GROVE LONDON SE16 3BW ENGLAND |
| 16/06/2016 June 2020 | 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