SYLKA LIMITED

Unit 1 Mercy Terrace Unit 1 Mercy Terrace, London, SE13 7UX, United Kingdom
StatusACTIVE
Company No.07726492
CategoryPrivate Limited Company
Incorporated02 Aug 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SYLKA LIMITED is an active private limited company with number 07726492. It was incorporated 12 years, 10 months, 16 days ago, on 02 August 2011. The company address is Unit 1 Mercy Terrace Unit 1 Mercy Terrace, London, SE13 7UX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-06

Psc name: Mr Steven John Farrell

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Steven John Farrell

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Harry Willingdale

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Unit 1 Mercy Terrace Ladywell London SE13 7UX

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

Change date: 2017-10-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Farrell

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Harry Willingdale

Change date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2017-08-25

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Farrell

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Andrew Russell Grace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Russell Grace

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Harry Willingdale

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2011-08-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Farrell

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPET GIANT LONDON LIMITED

UNIT 4,CROYDON,CR0 3BT

Number:05722421
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE CARE CONSULTING LTD

98 OAKWORTH CLOSE,TELFORD,TF1 5DR

Number:10400370
Status:ACTIVE
Category:Private Limited Company

DW ANALYSIS LTD

10 SOUTHGATE GARDENS,GLOUCESTERSHIRE,GL5 3TT

Number:09173555
Status:ACTIVE
Category:Private Limited Company

PLEXCRAFT LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08889118
Status:ACTIVE
Category:Private Limited Company

RED CHILLI CUISINE LIMITED

495 BURTON ROAD,DERBY,DE23 6FQ

Number:11384931
Status:ACTIVE
Category:Private Limited Company

RONGALEN LTD

SUITE 2.4,BURY,BL9 0DH

Number:11536320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source