- Company Overview for SKO SYSTEMS LIMITED (06429637)
- Filing history for SKO SYSTEMS LIMITED (06429637)
- People for SKO SYSTEMS LIMITED (06429637)
- More for SKO SYSTEMS LIMITED (06429637)
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) |
---|---|---|---|
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
06 May 2020 | PSC01 | Notification of Suresh Konduru as a person with significant control on 24 March 2020 | |
06 May 2020 | PSC04 | Change of details for Mrs Sireesha Konduru as a person with significant control on 24 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
17 Nov 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3NW on 17 November 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
03 Oct 2014 | AD01 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 May 2014 | CH01 | Director's details changed for Suresh Konduru on 21 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Suresh Konduru on 21 May 2014 | |
28 May 2014 | CH03 | Secretary's details changed for Sireesha Konduru on 21 May 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders |