Advanced company searchLink opens in new window

SKD 21 LIMITED

Company number 03268470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2017 TM01 Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
07 Feb 2017 TM01 Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Mr David Michael Howson as a director on 1 February 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 CH01 Director's details changed for Mr Alastair Richard Mills on 3 December 2016
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016
17 Oct 2016 AP01 Appointment of Mr Michael Andrew Ing as a director on 7 October 2016
28 Jul 2016 TM02 Termination of appointment of Andrew Booth as a secretary on 30 June 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 CH03 Secretary's details changed for Mr Andrew Booth on 28 October 2015
17 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,000
12 Nov 2015 CH01 Director's details changed for Mr Ronald Watson Smith on 28 October 2015
12 Nov 2015 CH01 Director's details changed for Mr Alastair Richard Mills on 28 October 2015
16 Sep 2015 MR04 Satisfaction of charge 2 in full
16 Sep 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 MR04 Satisfaction of charge 3 in full
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
28 Jan 2015 CERTNM Company name changed baltic internet services LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-19
28 Jan 2015 CONNOT Change of name notice
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Kathrine Docks London E1W 1AZ on 8 December 2014
26 Nov 2014 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,000

Statement of capital on 2014-11-13
  • GBP 6,000