SKD GLOBAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
18/03/2518 March 2025 | Total exemption full accounts made up to 2023-05-28 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-03 with updates |
01/02/241 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-03 with updates |
27/04/2327 April 2023 | Change of details for Mr Sandeep Kumar Dass as a person with significant control on 2022-12-01 |
21/02/2321 February 2023 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-02-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-05-11 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP KUMAR DASS |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 1ST FLOOR 1 PRIMROSE LONDON LONDON EC24 2EX |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
24/05/1824 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | FIRST GAZETTE |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 1ST FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND |
23/09/1723 September 2017 | DISS40 (DISS40(SOAD)) |
01/08/171 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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