Advanced company searchLink opens in new window

SKD 18 LIMITED

Company number 03635623

Filter by category

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 Jul 2012 TM02 Termination of appointment of Gordon Kenneway as a secretary
13 Jul 2012 TM01 Termination of appointment of Gordon Kenneway as a director
13 Jul 2012 TM01 Termination of appointment of Tim Mason as a director
13 Jul 2012 AD01 Registered office address changed from Snowdon House 233 Marsh Wall London E14 9PG United Kingdom on 13 July 2012
23 May 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Oct 2011 AD01 Registered office address changed from C/O Gordon Kenneway Snowdon House 223 Marsh Wall London E14 9PG United Kingdom on 5 October 2011
23 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 12 Skylines Village, Limeharbour London E14 9TS United Kingdom on 23 September 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
22 Oct 2010 CH03 Secretary's details changed for Gordon Dylan Kenneway on 15 October 2010
22 Oct 2010 AP01 Appointment of Mr Tim Mason as a director
21 Oct 2010 AD01 Registered office address changed from C/O Gordon Kenneway 6 Coombers Lane Lindfield Haywards Heath West Sussex RH16 2SS United Kingdom on 21 October 2010
23 Aug 2010 AD01 Registered office address changed from 12 Skylines Village, Limeharbour London E14 9TS United Kingdom on 23 August 2010
05 Aug 2010 TM01 Termination of appointment of David Pratt as a director
04 Aug 2010 AP01 Appointment of Mr David Jonathan Pratt as a director
22 Jul 2010 TM01 Termination of appointment of David Pratt as a director
22 Jul 2010 CH01 Director's details changed for Mr David Pratt on 1 July 2010
12 Jul 2010 CH01 Director's details changed for Gordon Dylan Kenneway on 8 July 2010
13 Apr 2010 AD01 Registered office address changed from 12-13 Skylines Office Village Limeharbour London E14 9TS on 13 April 2010
14 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
13 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders