SKD GLOBAL NETWORKING LIMITED
Status | ACTIVE |
Company No. | 09550461 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
SKD GLOBAL NETWORKING LIMITED is an active private limited company with number 09550461. It was incorporated 9 years, 9 days ago, on 20 April 2015. The company address is 2 Hall Road 2 Hall Road, Romford, RM6 4LH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts amended with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Old address: 149 Rosebery Avenue London E12 6PT England
Change date: 2020-02-06
New address: 2 Hall Road Chadwell Heath Romford RM6 4LH
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-20
New address: 149 Rosebery Avenue London E12 6PT
Old address: 149 Rosebery Avenue London E12 6PT England
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Sujith Chaminda Ratnaweera
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr Sujith Chaminda Ratnaweera
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: 147 Browning Road London E12 6RB England
Change date: 2019-02-07
New address: 149 Rosebery Avenue London E12 6PT
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: 147 Browning Road London E12 6RB
Old address: 64 Cromwell Road Forest Gate London E7 8PB United Kingdom
Change date: 2017-10-31
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr Sujith Chaminda Ratnaweera
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mr Sujith Chaminda Ratnaweera
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
26 DUNSTALL ROAD,LONDON,SW20 0HR
Number: | 10328514 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 BLACK BULL LANE,PRESTON,PR2 9YD
Number: | 11235579 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11616148 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ASHURST GROVE,MANCHESTER,M26 1UL
Number: | 07165985 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WOODFIELD CRESCENT,AYR,KA8 8NU
Number: | SC623538 |
Status: | ACTIVE |
Category: | Private Limited Company |
AINTREE BUILDING,LIVERPOOL,L9 5AQ
Number: | 10666865 |
Status: | ACTIVE |
Category: | Private Limited Company |