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)
24 Aug 2017 CH01 Director's details changed for Mrs Bibi Soraya Nickel on 1 August 2017
24 Aug 2017 PSC04 Change of details for Mrs Bibi Soraya Nickel as a person with significant control on 1 August 2017
16 Aug 2017 AD01 Registered office address changed from 3 Laurel Way Charlton Down Dorchester Dorset DT2 9XU England to Hailands Butts Way Aston Rowant Watlington Oxfordshire OX49 5SZ on 16 August 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
16 Mar 2016 CH01 Director's details changed for Mrs Bibi Soraya Nickel on 29 February 2016
16 Mar 2016 AD01 Registered office address changed from 7 East O' Hills Close Heswall Wirral Merseyside CH60 5SZ to 3 Laurel Way Charlton Down Dorchester Dorset DT2 9XU on 16 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Kathryn Watt as a director
26 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
08 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Mar 2010 CERTNM Company name changed agrenco LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
01 Mar 2010 CONNOT Change of name notice
11 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
05 Feb 2010 TM01 Termination of appointment of Frank Nickel as a director