- Company Overview for SKM MEDICAL LIMITED (08338744)
- Filing history for SKM MEDICAL LIMITED (08338744)
- People for SKM MEDICAL LIMITED (08338744)
- Charges for SKM MEDICAL LIMITED (08338744)
- More for SKM MEDICAL LIMITED (08338744)
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) |
---|---|---|---|
13 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
05 Mar 2018 | PSC01 | Notification of Rama Khanal Guragain as a person with significant control on 15 December 2017 | |
05 Mar 2018 | PSC01 | Notification of Bishnu Prasad Khanal as a person with significant control on 15 December 2017 | |
05 Mar 2018 | PSC07 | Cessation of Kalpana Mankal as a person with significant control on 15 December 2017 | |
05 Mar 2018 | PSC07 | Cessation of Srinivas Mankal as a person with significant control on 15 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Bishnu Prasad Khanal as a director on 15 December 2017 | |
03 Jan 2018 | MR01 | Registration of charge 083387440004, created on 15 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 4 Great Oaks Park Rogerstone Newport South Wales NP10 9AT to 93 Brecon Road Abergavenny NP7 7RE on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Srinivas Mankal as a director on 15 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Kalpana Mankal as a director on 15 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Bishnu Prasad Khanal on 18 December 2017 | |
18 Dec 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 14/08/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
18 Dec 2017 | MR04 | Satisfaction of charge 083387440001 in full | |
18 Dec 2017 | MR04 | Satisfaction of charge 083387440002 in full | |
16 Dec 2017 | MR01 | Registration of charge 083387440003, created on 15 December 2017 | |
20 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to 4 Great Oaks Park Rogerstone Newport South Wales NP10 9AT on 7 January 2015 |