CS SK AUTOMOTIVE LTD

Company Documents

DateDescription
27/02/2327 February 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 36 Fred Lee Grove Coventry CV3 5NP on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 36 Fred Lee Grove Coventry CV3 5NP England to 61 Bridge Street Kington HR5 3DJ on 2023-02-27

View Document

24/02/2324 February 2023 Registered office address changed from 36 Fred Lee Grove Coventry CV3 5NP England to 61 Bridge Street Kington HR5 3DJ on 2023-02-24

View Document

10/02/2310 February 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 36 Fred Lee Grove Coventry CV3 5NP on 2023-02-10

View Document

03/01/223 January 2022 Cessation of Slawomir Kmak as a person with significant control on 2022-01-03

View Document

02/01/222 January 2022 Registered office address changed from 36 Fred Lee Grove Coventry CV3 5NP England to 61 Bridge Street Kington HR5 3DJ on 2022-01-02

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Termination of appointment of Slawomir Pawel Kmak as a director on 2022-01-02

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 COMPANY NAME CHANGED SLAWOMIR KMAK LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/11/164 November 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 4 WORCESTER ROAD BEDFORD MK42 0RY ENGLAND

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 137 BAMFORD ROAD BEDFORD MK42 0NH UNITED KINGDOM

View Document

23/04/1623 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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