Advanced company searchLink opens in new window

SKAND IT SERVICES LIMITED

Company number 13097629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2024 AD01 Registered office address changed from Flat 46, the Pinnacle 57 st. Peters Road Bournemouth, Dorset BH1 2LH England to 87 Cranley Drive Ilford IG2 6AA on 19 April 2024
17 Apr 2024 PSC04 Change of details for Mr Mitlesh Kumar Sharma as a person with significant control on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of Vignesh Attur Radhakrishnan as a director on 17 April 2024
17 Apr 2024 PSC07 Cessation of Vignesh Attur Radhakrishnan as a person with significant control on 17 April 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
27 Mar 2024 PSC01 Notification of Mitlesh Kumar Sharma as a person with significant control on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Vignesh Attur Radhakrishnan as a person with significant control on 27 March 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2024 AP01 Appointment of Mr Mitlesh Kumar Sharma as a director on 27 March 2024
21 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
09 Feb 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Radhika Subramani as a director on 27 September 2022
27 Jan 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
25 Jan 2021 AD01 Registered office address changed from Flat 46, the Pinnacle 57 st. Peters Road Bournemouth BH1 2LH England to Flat 46, the Pinnacle 57 st. Peters Road Bournemouth, Dorset BH1 2LH on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mrs Radhika Subramani on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Vignesh Attur Radhakrishnan on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Vignesh Attur Radhakrishnan as a person with significant control on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from Flat 46 the Pinnacle St. Peters Road Bournemouth Dorset BH1 2LH England to Flat 46, the Pinnacle 57 st. Peters Road Bournemouth BH1 2LH on 25 January 2021
29 Dec 2020 AP01 Appointment of Mrs Radhika Subramani as a director on 29 December 2020
23 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted