Advanced company searchLink opens in new window

SKD 19 LIMITED

Company number 03751399

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)
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
19 May 2015 CH03 Secretary's details changed for Andrew Arnold Booth on 6 May 2015
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
17 May 2015 CH01 Director's details changed for Alastair Richard Mills on 6 May 2015
17 May 2015 CH01 Director's details changed for Ronald Watson Smith on 6 May 2015
17 May 2015 CH01 Director's details changed for Jonathan Shanmuganathan on 6 May 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 01/04/2015
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 100.00
30 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St. Katherines's Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014
02 Dec 2014 AD04 Register(s) moved to registered office address Commodity Quay St. Katherines's Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St. Katherines's Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
23 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 124,292.1
27 Nov 2013 CERTNM Company name changed the cloud computing centre LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
27 Nov 2013 CONNOT Change of name notice
21 Nov 2013 AA Full accounts made up to 31 March 2013
05 Nov 2013 TM01 Termination of appointment of Keith Bates as a director
05 Nov 2013 TM01 Termination of appointment of Alan Gill as a director
05 Nov 2013 TM01 Termination of appointment of Simon Gurney as a director
07 Jun 2013 CH03 Secretary's details changed for Andrew Arnold Booth on 20 May 2013