SKK SOFTWARE LTD

15 Duffield Bank Street 15 Duffield Bank Street, Milton Keynes, MK10 7DG
StatusACTIVE
Company No.07464061
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SKK SOFTWARE LTD is an active private limited company with number 07464061. It was incorporated 13 years, 4 months, 30 days ago, on 08 December 2010. The company address is 15 Duffield Bank Street 15 Duffield Bank Street, Milton Keynes, MK10 7DG.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mrs Lakshmi Godavarthi

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr Venkata Satish Kumar Kotturi

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Venkata Satish Kumar Kotturi

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Mrs Lakshmi Godavarthi

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 14 Rathbone Place London W1T 1HT

Change date: 2016-01-05

New address: 15 Duffield Bank Street Broughton Milton Keynes MK10 7DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr Venkata Satish Kumar Kotturi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS

Change date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2013

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: 2Nd Flr Banks Place Market Place Dartford DA1 1EX United Kingdom

Change date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Venkata Satish Kumar Kotturi

Change date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mr Venkata Satish Kumar Kotturi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Old address: Lansdowne House City Forum 250, City Road London London EC1V 2PU England

Change date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05872895
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABIICARE LTD

3 HIGH STREET,NORTHAMPTON,NN6 7AP

Number:08793128
Status:ACTIVE
Category:Private Limited Company

AD PIPEWORK LIMITED

48A COPLEY LANE,WAKEFIELD,WF3 3AA

Number:09313261
Status:ACTIVE
Category:Private Limited Company

DINVENTIVE LTD

18 PEEL PLACE,ILFORD,IG5 0PS

Number:08440609
Status:ACTIVE
Category:Private Limited Company

IVORY HOSPITALITY SERVICES LTD

76 VINE STREET,COVENTRY,CV1 5NH

Number:11567683
Status:ACTIVE
Category:Private Limited Company

THEISS TECHNOLOGY LIMITED

213 LONDON ROAD,CHELTENHAM,GL52 6HY

Number:09936669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source