SKB TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mr Sunil Kumar on 2024-11-15

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

03/09/253 September 2025 NewChange of details for Mr Sunil Kumar as a person with significant control on 2024-11-15

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024 Statement of capital on 2024-08-16

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Change of details for Mr Sunil Kumar as a person with significant control on 2023-05-01

View Document

28/07/2328 July 2023 Director's details changed for Mr Sunil Kumar on 2023-07-12

View Document

28/07/2328 July 2023 Registered office address changed from 50 Gower Street Reading RG1 7PE England to 87 Foxhays Road Reading RG2 8NA on 2023-07-28

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-12 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

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 08/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 450 BROOK DRIVE BROOK DRIVE READING RG2 6UU

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 50 GOWER STREET READING RG1 7PE ENGLAND

View Document

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 30/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 30/10/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 51000

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUNIL KUMAR / 17/10/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 15/11/14 STATEMENT OF CAPITAL GBP 50000

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 125 MALYON CLOSE BRAINTREE ESSEX CM7 2QZ UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1314 November 2013 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