- Company Overview for SK BROKERS LTD (06721994)
- Filing history for SK BROKERS LTD (06721994)
- People for SK BROKERS LTD (06721994)
- More for SK BROKERS LTD (06721994)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
14 Oct 2024 | PSC04 | Change of details for Mrs Bibi Soraya Nickel as a person with significant control on 1 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Mrs Bibi Soraya Nickel on 1 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 2 Penn Gardens Wool Wareham Dorset BH20 6EL England to Jasmine Cottage Stoneyland Newton Tracey Barnstaple Devon EX31 3PE on 14 October 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 17 Crown Terrace Crown Street East Poundbury Dorset DT1 3EQ United Kingdom to 2 Penn Gardens Wool Wareham Dorset BH20 6EL on 15 February 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
10 Feb 2021 | AD01 | Registered office address changed from Willow Cottage 24 William Buckland Way Stonesfield Witney Oxfordshire OX29 8FF England to 17 Crown Terrace Crown Street East Poundbury Dorset DT1 3EQ on 10 February 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mrs Bibi Soraya Nickel on 1 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Hailands Butts Way Aston Rowant Watlington Oxfordshire OX49 5SZ England to Willow Cottage 24 William Buckland Way Stonesfield Witney Oxfordshire OX29 8FF on 8 May 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
19 Oct 2017 | PSC04 | Change of details for Mrs Bibi Soraya Nickel as a person with significant control on 8 October 2017 | |
19 Oct 2017 | CH03 | Secretary's details changed for Mrs Bibi Soraya Nickel on 8 October 2017 |