SKR SOLUTIONS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Termination of appointment of Tejinder Pal Singh Bakhshi as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Balaji Ramasamy as a director on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

09/04/229 April 2022 Compulsory strike-off action has been suspended

View Document

09/04/229 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Termination of appointment of Balaji Ramasamy as a secretary on 2021-11-07

View Document

08/11/218 November 2021 Termination of appointment of Balaji Ramasamy as a director on 2021-11-07

View Document

19/10/2119 October 2021 Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Naresh Kumar Sood as a director on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 23 BROOK WAY CHIGWELL IG7 6AW ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 405 PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HA2 0DU UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 DIRECTOR APPOINTED MR AMITABH SHARMA

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR BALAJI RAMASAMY

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 01/12/2017

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O UHY HACKER YOUNG 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XF

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 27/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 27/01/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 30/10/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XF ENGLAND

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XFS8 0XF

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 6, ROWLAND COURT 97, ADDISCOMBE ROAD CROYDON CR0 6SH ENGLAND

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY DANIELLE ISLAM

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 24/02/2011

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 03/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM FLAT#6, ROWLAND COURT ADDISCOMBE ROAD CROYDON CR0 6SH ENGLAND

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 25/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 116 ANCHOR POINT 323 BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4RR

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 47 AG1 FURNIVAL STREET SHEFFIELD YORKSHIRE S1 4QS

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information