- Company Overview for SKD 15 LIMITED (03775248)
- Filing history for SKD 15 LIMITED (03775248)
- People for SKD 15 LIMITED (03775248)
- Charges for SKD 15 LIMITED (03775248)
- More for SKD 15 LIMITED (03775248)
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
|
|
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
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Mar 2013 | CONNOT | Change of name notice | |
15 Feb 2013 | CERTNM |
Company name changed ultraspeed uk LIMITED\certificate issued on 15/02/13
|
|
15 Feb 2013 | CONNOT | Change of name notice | |
19 Dec 2012 | SH03 | Purchase of own shares. | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | RESOLUTIONS |
Resolutions
|