SKD GLOBAL CONSULTING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2023-05-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

01/02/241 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Sandeep Kumar Dass as a person with significant control on 2022-12-01

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-05-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP KUMAR DASS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 1ST FLOOR 1 PRIMROSE LONDON LONDON EC24 2EX

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 1ST FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1612 May 2016 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