SKD PRODUCTIVITYCENTER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/05/153 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SYLVIA NONYE KAMA-KIEGHE / 09/05/2014

View Document

24/05/1424 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/05/1424 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR SYLVIA NONYE KAMA-KIEGHE / 09/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O RAMSAY BROWN LIMITED RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SYLVIA NONYE KAMA-KIEGHE / 19/07/2011

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SYLVIA NONYE KAMA / 22/10/2011

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN ABOHWEYERE

View Document

11/05/1311 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR SYLVIA NONYE KAMA / 22/10/2011

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KIEGHE

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADETOKUNBO OSHIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 05/01/13 STATEMENT OF CAPITAL GBP 100000

View Document

19/02/1319 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

07/01/127 January 2012 DIRECTOR APPOINTED DR JOAN ABOHWEYERE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED DR ADETOKUNBO OLUSHOLA OSHIN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED DR OBIOHA CHINEDU EMEZIE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DOCTOR SYLVIA NONYE KAMA

View Document

01/06/111 June 2011 SECRETARY APPOINTED DOCTOR SYLVIA NONYE KAMA

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DR DAVID KIEGHE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/04/1127 April 2011 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