Advanced company searchLink opens in new window

S N K SERVICES (UK) LTD

Company number 06832203

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)
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 1 Campion Close Croydon CR0 5SN on 22 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
14 Mar 2015 CH01 Director's details changed for Mr Kogilan Muniandy on 1 February 2015
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
13 Feb 2014 AD01 Registered office address changed from 6 Stanton Court 10 Birdhurst Rise South Croydon Surrey CR2 7ED United Kingdom on 13 February 2014
07 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
24 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Kogilan Muniandy on 27 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 NEWINC Incorporation