S. K. M. DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

02/08/212 August 2021 Notification of April Nicole Moss as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 TERMINATE DIR APPOINTMENT

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOSS

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW MOSS / 13/07/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOSS / 01/02/2008

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 7 KNIGHTWOOD CLOSE FARNBOROUGH HAMPSHIRE GU14 6HS

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 30/11/07

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS; AMEND

View Document

01/09/071 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 KNIGHTSWOOD CLOSE FARNBOROUGH HAMPSHIRE GU9 0RB

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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