Advanced company searchLink opens in new window

SKD 15 LIMITED

Company number 03775248

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)
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katharines 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 Katharines Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St Katharines 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
04 Jun 2014 MR04 Satisfaction of charge 4 in full
04 Jun 2014 MR04 Satisfaction of charge 3 in full
02 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 111,430
21 Nov 2013 AA Full accounts made up to 31 March 2013
24 Jul 2013 CH03 Secretary's details changed for Andrew Arnold Booth on 8 July 2013
15 Jul 2013 CH01 Director's details changed for Ronald Watson Smith on 8 July 2013
15 Jul 2013 CH01 Director's details changed for Alastair Richard Mills on 8 July 2013
11 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
29 May 2013 SH06 Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 111,430
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
08 Mar 2013 CERTNM Company name changed six degrees managed cloud hosting LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
08 Mar 2013 CONNOT Change of name notice
15 Feb 2013 CERTNM Company name changed ultraspeed uk LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
15 Feb 2013 CONNOT Change of name notice
19 Dec 2012 SH03 Purchase of own shares.
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares