SKYLOGIC TECHNOLOGIES PRIVATE LIMITED

Company Documents

DateDescription
27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/197 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/02/197 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS JOLANTA DANILKIEWICZ-MITTAL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O TANUJ MITTAL 483 GREEN LANES LONDON N13 4BS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 15/12/2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 20/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 4 TEMPLETON COURT 18 MANOR ROAD LONDON E10 7AL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

06/10/146 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR VIRESH MADAN

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 25/02/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/09/1329 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM C/O TANUJ MITTAL 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 540 A HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0BZ UNITED KINGDOM

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM C/O TANUJ MITTAL 9 DEVONSHIRE SQUARE 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

11/03/1311 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 15/03/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 15/03/2012

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR SKYLOGIC TECHNOLOGIES PVT LTD

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O VIRESH MADAN 64 BRANSTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6BP UNITED KINGDOM

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O VIRESH MADAN 540A HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B68 0BZ ENGLAND

View Document

18/03/1218 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ MITTAL / 15/03/2012

View Document

15/03/1215 March 2012 CORPORATE DIRECTOR APPOINTED SKYLOGIC TECHNOLOGIES PVT LTD

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR TANUJ MITTAL

View Document

30/01/1230 January 2012 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