S.K. INVESTMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-07-15

View Document

15/07/2415 July 2024 Annual accounts for year ending 15 Jul 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-15

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/07/2315 July 2023 Annual accounts for year ending 15 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-15

View Document

15/07/2215 July 2022 Annual accounts for year ending 15 Jul 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-07-15

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Annual accounts for year ending 15 Jul 2021

View Accounts

08/12/208 December 2020 15/07/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/07/2015 July 2020 Annual accounts for year ending 15 Jul 2020

View Accounts

20/03/2020 March 2020 15/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 Annual accounts for year ending 15 Jul 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH SAHOTA / 27/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KAUR SAHOTA

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALJIT KAUR SUNNER

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR NARINDERJIT SINGH SUNNER / 27/03/2019

View Document

19/03/1919 March 2019 15/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/10/1718 October 2017 15/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 15 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts for year ending 15 Jul 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O S & S WINES PORTLAND PLACE 70 PORTLAND ROAD LUTON BEDFORDSHIRE LU4 8AY

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 15 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 15 July 2014

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 15 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 15 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 15 July 2011

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 15 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 15 July 2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 15 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/01

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 15/07/00

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 15/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED S & K PROPERTIES (LUTON) LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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