- Company Overview for SKD 19 LIMITED (03751399)
- Filing history for SKD 19 LIMITED (03751399)
- People for SKD 19 LIMITED (03751399)
- Charges for SKD 19 LIMITED (03751399)
- More for SKD 19 LIMITED (03751399)
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
|
|
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
|
|
30 Mar 2015 | SH20 | Statement by Directors | |
30 Mar 2015 | SH19 |
Statement of capital on 30 March 2015
|
|
30 Mar 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Nov 2013 | CERTNM |
Company name changed the cloud computing centre LTD\certificate issued on 27/11/13
|
|
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 |