Advanced company searchLink opens in new window

SK BROKERS LTD

Company number 06721994

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)
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