Advanced company searchLink opens in new window

SKO SYSTEMS LIMITED

Company number 06429637

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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