SKD LEGAL LTD
Status | ACTIVE |
Company No. | 08858439 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SKD LEGAL LTD is an active private limited company with number 08858439. It was incorporated 10 years, 4 months, 12 days ago, on 23 January 2014. The company address is Unit Nh.201 E1 Studios Unit Nh.201 E1 Studios, London, E1 1DU, England.
Company Fillings
Appoint person director company with name date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-31
Officer name: Mr Abu Saied Md. Ariful Mazid
Documents
Change registered office address company with date old address new address
Date: 21 May 2024
Action Date: 21 May 2024
Category: Address
Type: AD01
Change date: 2024-05-21
New address: Unit Nh.201 E1 Studios 3-15 Whitechapel Road London E1 1DU
Old address: 153-159 Bow Road Bow Business Centre (Unit G7C) London E3 2SE England
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 26 Jul 2023
Action Date: 04 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debashish Kumar Dey
Notification date: 2017-03-04
Documents
Notification of a person with significant control
Date: 26 Jul 2023
Action Date: 04 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-04
Psc name: Syed Md Kamal Hossain
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samir Kumar Das
Termination date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
New address: 153-159 Bow Road Bow Business Centre (Unit G7C) London E3 2SE
Change date: 2017-06-15
Old address: 249 -251 Mile End Road First Floor, Unit- a London E1 4BJ
Documents
Accounts amended with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Kamal Hossain
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Syed Hossain
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Syed Kamal Hossain
Change date: 2015-09-22
Documents
Capital allotment shares
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-15
Capital : 30 GBP
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Mr Samir Kumar Das
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Kamal Hossain
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Some Companies
FLAT 2 BASEMENT FLAT,LONDON,N1 7EA
Number: | 06728965 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE GIDDINGS,HORSHAM,RH12 5HS
Number: | 10731475 |
Status: | ACTIVE |
Category: | Private Limited Company |
288 OXFORD ROAD,CLECKHEATON,BD19 4PY
Number: | 07735773 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS MECHANICAL LIFTING LIMITED
78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX
Number: | 08293831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENSORY EDUCATION LTD,BIRMINGHAM,B19 3RH
Number: | 11543178 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATTS STREET,MANCHESTER,M19 2TT
Number: | 08599017 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |