SK & ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/11/2415 November 2024 | Notification of Anjli Arora as a person with significant control on 2024-03-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
14/11/2414 November 2024 | Change of details for Mr Dinesh Arora as a person with significant control on 2024-03-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
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 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
22/12/2222 December 2022 | Appointment of Mr Dinesh Arora as a secretary on 2022-12-10 |
22/12/2222 December 2022 | Termination of appointment of Indu Seth as a secretary on 2022-12-10 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/04/2221 April 2022 | Registration of charge 043393490002, created on 2022-04-06 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/12/2030 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/01/2026 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
30/09/1730 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
18/11/1618 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANJLI ARORA |
06/06/166 June 2016 | DIRECTOR APPOINTED MR DINESH ARORA |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DINESH ARORA |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS ANJLI ARORA |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/01/164 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/12/1427 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/02/149 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH ARORA / 31/01/2014 |
09/02/149 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BALDEV ARORA |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/12/1330 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/01/1310 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
27/12/1127 December 2011 | APPOINTMENT TERMINATED, SECRETARY PANNA SETH |
27/12/1127 December 2011 | SECRETARY APPOINTED MRS INDU SETH |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/12/1029 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH ARORA / 11/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALDEV ARORA / 11/01/2010 |
12/01/1012 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/09/0721 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | DIRECTOR RESIGNED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | DIRECTOR RESIGNED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
18/08/0418 August 2004 | DIRECTOR RESIGNED |
18/01/0418 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/06/0327 June 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03 |
09/01/039 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | DIRECTOR RESIGNED |
19/12/0119 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company