SKK SOFTWARE LTD
Status | ACTIVE |
Company No. | 07464061 |
Category | Private Limited Company |
Incorporated | 08 Dec 2010 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-01
Capital : 5 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
184 UPPER RICHMOND ROAD WEST (FREEHOLD) LIMITED
FLAT 4,LONDON,SW14 8AN
Number: | 05872895 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 HIGH STREET,NORTHAMPTON,NN6 7AP
Number: | 08793128 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A COPLEY LANE,WAKEFIELD,WF3 3AA
Number: | 09313261 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
213 LONDON ROAD,CHELTENHAM,GL52 6HY
Number: | 09936669 |
Status: | ACTIVE |
Category: | Private Limited Company |