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)
13 Jun 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS England on 13 June 2014
29 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6,000
06 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/03/2013
09 Apr 2013 AP03 Appointment of Mr Andrew Booth as a secretary
08 Apr 2013 TM01 Termination of appointment of Ferdinand De Lisser as a director
08 Apr 2013 AP01 Appointment of Mr Alastair Richard Mills as a director
08 Apr 2013 TM01 Termination of appointment of Peter Pyemont as a director
08 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
08 Apr 2013 TM02 Termination of appointment of Ferdinand De Lisser as a secretary
08 Apr 2013 AP01 Appointment of Mr Ronald Watson Smith as a director
08 Apr 2013 AD01 Registered office address changed from 1 Alie Street London E1 8DE England on 8 April 2013
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AP01 Appointment of Mr Ferdinand George De Lisser as a director
11 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AD01 Registered office address changed from Anchorage House 2 Clove Crescent London E14 2BE England on 14 December 2010
03 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Peter David Pyemont on 1 January 2010
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009