SK & ASSOCIATES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Notification of Anjli Arora as a person with significant control on 2024-03-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

14/11/2414 November 2024 Change of details for Mr Dinesh Arora as a person with significant control on 2024-03-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Registered office address changed from 23 Wadebridge Avenue Baguley Manchester M23 9LS to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2024-01-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Appointment of Mr Dinesh Arora as a secretary on 2022-12-10

View Document

22/12/2222 December 2022 Termination of appointment of Indu Seth as a secretary on 2022-12-10

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/04/2221 April 2022 Registration of charge 043393490002, created on 2022-04-06

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/09/1730 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANJLI ARORA

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DINESH ARORA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR DINESH ARORA

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS ANJLI ARORA

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/12/1427 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH ARORA / 31/01/2014

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, DIRECTOR BALDEV ARORA

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/12/1128 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 APPOINTMENT TERMINATED, SECRETARY PANNA SETH

View Document

27/12/1127 December 2011 SECRETARY APPOINTED MRS INDU SETH

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH ARORA / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV ARORA / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information