SYLK TECH LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 325 RENFREW ROAD GLASGOW G51 4SW SCOTLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAWAN SOOD

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR SAMRAT SARKAR

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR NARINDER AGGARWAL

View Document

06/06/176 June 2017 COMPANY NAME CHANGED SS13 LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED SARKAR TACTICAL LTD CERTIFICATE ISSUED ON 21/04/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/03/178 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 30

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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