S & K HOLDINGS LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

24/02/2524 February 2025 Director's details changed for Mr Shan Abbas Hassam on 2025-02-24

View Document

10/05/2410 May 2024 Registration of charge 058691100027, created on 2024-05-03

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

10/05/2410 May 2024 Registration of charge 058691100028, created on 2024-05-03

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/01/2328 January 2023 Satisfaction of charge 058691100021 in full

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Registration of charge 058691100025, created on 2022-01-14

View Document

19/01/2219 January 2022 Registration of charge 058691100026, created on 2022-01-14

View Document

18/01/2218 January 2022 Satisfaction of charge 058691100022 in full

View Document

17/01/2217 January 2022 Notification of Msa Investment Holdings Limited as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Cessation of Msa Global Holdings Limited as a person with significant control on 2022-01-12

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

12/01/2212 January 2022 Registration of charge 058691100024, created on 2022-01-11

View Document

10/01/2210 January 2022 Registration of charge 058691100023, created on 2022-01-06

View Document

07/01/227 January 2022 Satisfaction of charge 058691100015 in full

View Document

07/01/227 January 2022 Satisfaction of charge 058691100020 in full

View Document

07/01/227 January 2022 Satisfaction of charge 058691100019 in full

View Document

07/01/227 January 2022 Satisfaction of charge 058691100018 in full

View Document

07/01/227 January 2022 Satisfaction of charge 058691100017 in full

View Document

07/01/227 January 2022 Satisfaction of charge 058691100016 in full

View Document

07/01/227 January 2022 Satisfaction of charge 6 in full

View Document

07/01/227 January 2022 Satisfaction of charge 5 in full

View Document

07/01/227 January 2022 Satisfaction of charge 3 in full

View Document

07/01/227 January 2022 Satisfaction of charge 4 in full

View Document

07/01/227 January 2022 Satisfaction of charge 2 in full

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

03/11/213 November 2021 Termination of appointment of Raza Aly Hiridjee as a director on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Mohamed Gulamali Kanani as a director on 2021-11-02

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058691100021

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058691100022

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR RAZA ALY HIRIDJEE

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058691100020

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

18/08/1518 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691100019

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691100017

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691100015

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691100018

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691100016

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/08/1327 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 AUDITOR'S RESIGNATION

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHUNILAL SHAH

View Document

14/09/1214 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR ABBAS MOHAMED KANANI

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY CHUNILAL SHAH

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR SHAN ABBAS ABBAS HASSAM

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAN ABBAS ABBAS HASSAM / 01/06/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ABBAS MOHAMED KANANI

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/07/1022 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 SECTION 519

View Document

19/08/0919 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/10/089 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1400 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM B25 8AE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 £ NC 1000/5000000 07/0

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 07/07/06

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information