- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
01 Mar 2010 | CONNOT | Change of name notice | |
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | TM01 | Termination of appointment of Frank Nickel as a director |