Advanced company searchLink opens in new window

SKT CONSULTING HOLDINGS LIMITED

Company number 11099004

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
12 Oct 2022 AA Accounts for a small company made up to 30 June 2022
17 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
25 Oct 2021 AA Full accounts made up to 30 June 2021
01 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
03 Sep 2020 AA Full accounts made up to 30 June 2020
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
20 Nov 2019 AA Full accounts made up to 30 June 2019
07 Nov 2019 CH01 Director's details changed for Mr Matthieu Courtecuisse on 7 November 2019
07 Nov 2019 CH01 Director's details changed for Mr Rory Colfer on 7 November 2019
07 Nov 2019 PSC05 Change of details for Sia Partners Uk Plc as a person with significant control on 1 October 2019
07 Nov 2019 AD01 Registered office address changed from 4th Floor 90 Bartholomew Close London EC1A 7BN England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 36-38 Hatton Garden London EC1N 8EB England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019
03 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with updates
14 Feb 2019 PSC02 Notification of Sia Partners Uk Plc as a person with significant control on 19 September 2018
14 Feb 2019 PSC07 Cessation of Elliot John Newsome as a person with significant control on 19 September 2018
10 Dec 2018 AD01 Registered office address changed from Suite 34, New House, 67-68 Hatton Garden London EC1N 8JY United Kingdom to 36-38 Hatton Garden London EC1N 8EB on 10 December 2018
29 Sep 2018 TM01 Termination of appointment of Elliot John Newsome as a director on 19 September 2018
29 Sep 2018 AP01 Appointment of Mr Rory Colfer as a director on 19 September 2018
29 Sep 2018 AP01 Appointment of Mr Matthieu Courtecuisse as a director on 19 September 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 101