- Company Overview for SKD GLOBAL CONSULTING LIMITED (10177633)
- Filing history for SKD GLOBAL CONSULTING LIMITED (10177633)
- People for SKD GLOBAL CONSULTING LIMITED (10177633)
- More for SKD GLOBAL CONSULTING LIMITED (10177633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | AA01 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 | |
26 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
27 Apr 2023 | PSC04 | Change of details for Mr Sandeep Kumar Dass as a person with significant control on 1 December 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 21 February 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
17 Mar 2022 | CERTNM |
Company name changed bec india LIMITED\certificate issued on 17/03/22
|
|
16 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
16 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
29 May 2020 | AA01 | Current accounting period shortened from 30 May 2019 to 29 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Sandeep Kumar Dass as a person with significant control on 12 May 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from 1st Floor 1 Primrose London London EC24 2EX to Global House 303 Ballards Lane London N12 8NP on 5 June 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off |