SKML LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from 25 Nursery Rise Waltham Abbey EN9 3FB England to 8 Cook Place Chelmer Village Chelmsford CM2 6TW on 2025-10-21

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

25/04/2425 April 2024 Director's details changed for Mr Kesava Sarat Chandra Vidhyarthi Kantumuchhu on 2024-04-23

View Document

25/04/2425 April 2024 Director's details changed for Mrs Veeba Patrapati on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS VEEBA PATRAPATI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 Registered office address changed from , 90 Limes Avenue, Chigwell, Essex, IG7 5LX to 25 Nursery Rise Waltham Abbey EN9 3FB on 2018-01-02

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 90 LIMES AVENUE CHIGWELL ESSEX IG7 5LX

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR KANTUMUCHHU KESAVA SARAT CHANDRA VIDHYARTHI / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KESAVA SARAT CHANDRA VIDHYARTHI KANTUMUCHHU / 02/01/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KESAVA SARAT CHANDRA VIDHYARTHI KANTUMUCHHU / 31/12/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 21 EYNSFORD ROAD EYNSFORD ROAD ILFORD ESSEX IG3 8BA ENGLAND

View Document

31/12/1431 December 2014 Registered office address changed from , 21 Eynsford Road Eynsford Road, Ilford, Essex, IG3 8BA, England to 25 Nursery Rise Waltham Abbey EN9 3FB on 2014-12-31

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 62 BRUNEL CRESCENT BRUNEL CRESCENT SWINDON SN2 1FD ENGLAND

View Document

12/06/1412 June 2014 Registered office address changed from , 62 Brunel Crescent Brunel Crescent, Swindon, SN2 1FD, England on 2014-06-12

View Document

19/05/1419 May 2014 Registered office address changed from , 81 Vicarage Lane, Ilford, Essex, IG1 4AL on 2014-05-19

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 81 VICARAGE LANE ILFORD ESSEX IG1 4AL

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 34 ROYAL CRESCENT ILFORD ESSEX IG2 7NH UNITED KINGDOM

View Document

17/08/1217 August 2012 Registered office address changed from , 34 Royal Crescent, Ilford, Essex, IG2 7NH, United Kingdom on 2012-08-17

View Document

24/05/1224 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 91 PERRYMANS FARM ROAD ILFORD ESSEX IG2 7LT ENGLAND

View Document

08/09/118 September 2011 Registered office address changed from , 91 Perrymans Farm Road, Ilford, Essex, IG2 7LT, England on 2011-09-08

View Document

13/06/1113 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 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