SKILL EXPRESS PRIVATE LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 30/01/2430 January 2024 | Registered office address changed from 149 Commercial Road London E1 1PX England to 11 Summers Hill Drive Papworth Everard Cambridge CB23 3AB on 2024-01-30 |
| 30/01/2430 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-07-31 |
| 29/11/2229 November 2022 | Termination of appointment of Shimul Ahmed as a director on 2022-07-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
| 29/11/2229 November 2022 | Notification of Touhida Tasnim Tropa as a person with significant control on 2022-08-01 |
| 29/11/2229 November 2022 | Director's details changed for Mrs Touhida Tasnim Tropa on 2022-08-01 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-07-28 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/01/2222 January 2022 | Notification of Shimul Ahmed as a person with significant control on 2021-11-01 |
| 18/01/2218 January 2022 | Director's details changed for Mr Shimul Ahmed on 2022-01-01 |
| 18/01/2218 January 2022 | Registered office address changed from 736-740 Romford Road C/O Xperts Accountants Manor Park London E12 6BT England to 149 Commercial Road London E1 1PX on 2022-01-18 |
| 18/01/2218 January 2022 | Director's details changed for Mr Shimul Ahmed on 2022-01-01 |
| 27/11/2127 November 2021 | Cessation of Shah Aktaruzzaman as a person with significant control on 2021-10-31 |
| 14/11/2114 November 2021 | Appointment of Mr Shimul Ahmed as a director on 2021-11-01 |
| 14/11/2114 November 2021 | Termination of appointment of Shah Aktaruzzaman as a director on 2021-10-31 |
| 14/11/2114 November 2021 | Registered office address changed from Flat 16, Windermere Court, Flat 16, 22 Trinity Trees Eastbourne BN21 3LE England to 736-740 Romford Road C/O Xperts Accountants Manor Park London E12 6BT on 2021-11-14 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-07-28 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2029 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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