- Company Overview for S.K. IMPORTS LIMITED (03739658)
- Filing history for S.K. IMPORTS LIMITED (03739658)
- People for S.K. IMPORTS LIMITED (03739658)
- Charges for S.K. IMPORTS LIMITED (03739658)
- More for S.K. IMPORTS LIMITED (03739658)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AD01 | Registered office address changed from 31 White Abbey Road Bradford West Yorkshire BD8 8EJ to 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 12 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 6 Tyersal Road Bradford West Yorkshire BD4 8ET to 31 White Abbey Road Bradford West Yorkshire BD8 8EJ on 11 August 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
10 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
10 May 2013 | AP01 | Appointment of Mrs Preeti Gupta as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Sandeep Gupta on 1 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 24/03/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
04 Apr 2008 | 190 | Location of debenture register | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 42 peckover drive pudsey west yorkshire LS28 8EF | |
04 Apr 2008 | 288c | Director's change of particulars / sandeep gupta / 01/03/2008 | |
04 Apr 2008 | 288b | Appointment terminated director preeti gupta |