SBK TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DURGA KANUKOLLU / 20/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DURGA BHAVANI KANUKOLLU / 20/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIVA SATYANARAYANA KANUKOLLU / 20/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SATYANARAYANA KANUKOLLU / 20/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA BHAVANI KANUKOLLU / 20/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DURGA BHAVANI KANUKOLLU / 23/03/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIVA SATYANARAYANA KANUKOLLU / 23/03/2017

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA BHAVANI KANUKOLLU / 22/03/2017

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DURGA KANUKOLLU / 22/03/2017

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH UNITED KINGDOM SL3 7FJ

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA BHAVANI KANUKOLLU / 23/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SATYANARAYANA KANUKOLLU / 23/11/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SATYANARAYANA KANUKOLLU / 10/11/2014

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DURGA KANUKOLLU / 22/03/2014

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR SIVA SATYANARAYANA KANUKOLLU

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUBBA ALA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS SUBBA LAKSHMI ALA

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS DURGA BHAVANI KANUKOLLU

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIVA KANUKOLLU

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 119, EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 121 ELMSHURST CRESCENT EAST FINCHLEY LONDON UK N2 0LW UNITED KINGDOM

View Document

22/03/1022 March 2010 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