SKB TRADING LIMITED

C/O Aacsl Accountants Ltd 1st Floor Westgate House C/O Aacsl Accountants Ltd 1st Floor Westgate House, Harlow, CM20 1YS, Essex, England
StatusACTIVE
Company No.08192352
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SKB TRADING LIMITED is an active private limited company with number 08192352. It was incorporated 11 years, 8 months, 25 days ago, on 28 August 2012. The company address is C/O Aacsl Accountants Ltd 1st Floor Westgate House C/O Aacsl Accountants Ltd 1st Floor Westgate House, Harlow, CM20 1YS, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Awais Shah

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Abdul Rauf Malik

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Rauf Malik

Appointment date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Syed Sajjad Haider Bukhari

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syed Sajjad Haider Bukhari

Cessation date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-08

Psc name: Syed Sajjad Haider Bukhari

Documents

View document PDF

Notice of removal of a director

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Sajjad Haider Bukhari

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Muhammad Monis Majeed Rind

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Monis Majeed Rind

Cessation date: 2022-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Monis Majeed Rind

Notification date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Muhammad Monis Majeed Rind

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Muhammad Shahzad Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Shahzad Khan

Cessation date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Sanaila Irm

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mrs Sanaila Irm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: 1st Floor North Westgate House the High Harlow CM20 1YS England

New address: C/O Aacsl Accountants Ltd 1st Floor Westgate House the High Harlow Essex CM20 1YS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-26

Psc name: Muhammad Shahzad Khan

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanaila Irm

Cessation date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Sanaila Irm

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sanaila Irm

Change date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Sanaila Irm

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Shahzad Khan

Appointment date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: 17 Town Square Stevenage Hertfordshire SG1 1BP England

New address: 1st Floor North Westgate House the High Harlow CM20 1YS

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-12

Psc name: Manu Soma Patel

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-12

Psc name: Sanaila Irm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 17 Town Square Stevenage Hertfordshire SG1 1BP

Old address: 109 Green Hills Harlow Essex CM20 3SZ

Change date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Manu Soma Patel

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanaila Irm

Appointment date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Shahzad Khan

Termination date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: 109 Green Hills Harlow Essex CM20 3SZ

Old address: 9 Broad Walk Harlow CM20 1HX

Change date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Manu Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-11

Old address: 286 Durham Road Stevenage SG1 4JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: 26 Thorne Road London SW8 2BZ England

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRIN CONSULTING LTD

294 LONSDALE DRIVE,ENFIELD,EN2 7LE

Number:08535786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUCKS BUILDING CONTRACTORS LTD

7 BOWLERS ORCHARD,CHALFONT ST GILES,HP8 4LB

Number:09259078
Status:ACTIVE
Category:Private Limited Company

JAYBEA RECRUITMENT SOLUTIONS LTD

3RD FLOOR THE PINNACLE CENTRAL COURT,CRAWLEY,RH10 1JH

Number:11328341
Status:ACTIVE
Category:Private Limited Company

PREMIER EQUIPMENT SALES LTD

17A ANNAGHNABOE ROAD,DUNGANNON,BT71 4QH

Number:NI647246
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL EVENTS MANAGEMENT LIMITED

199 BURY NEW ROAD,MANCHESTER,M45 6GE

Number:04384819
Status:ACTIVE
Category:Private Limited Company

REDFORD EDUCATION INTERNATIONAL LTD

5 WHITTINGTON ROAD,PETERSFIELD,GU31 4FP

Number:08813022
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