SKB TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Appointment of Muhammad Awais Shah as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Abdul Rauf Malik as a director on 2024-04-04

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Appointment of Mr Muhammad Monis Majeed Rind as a director on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Muhammad Monis Majeed Rind as a person with significant control on 2022-02-23

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Appointment of Mrs Sanaila Irm as a director on 2022-01-31

View Document

07/02/227 February 2022 Cessation of Muhammad Shahzad Khan as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Muhammad Shahzad Khan as a director on 2022-01-31

View Document

07/02/227 February 2022 Notification of Sanaila Irm as a person with significant control on 2022-01-31

View Document

17/12/2117 December 2021 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to C/O Aacsl Accountants Ltd 1st Floor Westgate House the High Harlow Essex CM20 1YS on 2021-12-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANAILA IRM

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SHAHZAD KHAN

View Document

27/03/2027 March 2020 CESSATION OF SANAILA IRM AS A PSC

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SANAILA IRM / 26/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / SANAILA IRM / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MUHAMMAD SHAHZAD KHAN

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 17 TOWN SQUARE STEVENAGE HERTFORDSHIRE SG1 1BP ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANAILA IRM

View Document

24/07/1724 July 2017 CESSATION OF MANU SOMA PATEL AS A PSC

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED SANAILA IRM

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MANU PATEL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 109 GREEN HILLS HARLOW ESSEX CM20 3SZ

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 9 BROAD WALK HARLOW CM20 1HX

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

29/09/1529 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MANU PATEL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 286 DURHAM ROAD STEVENAGE SG1 4JF

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 26 THORNE ROAD LONDON SW8 2BZ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1228 August 2012 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