S & K ELITE MANAGEMENT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/08/2323 August 2023 Termination of appointment of Steven Bingham as a secretary on 2023-08-23

View Document

19/06/2319 June 2023 Registered office address changed from Unit 50 Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ England to Ckr House 70 East Hill Dartford DA1 1RZ on 2023-06-19

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Notification of David Hodges as a person with significant control on 2020-12-10

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

13/01/2213 January 2022 Cessation of Steven Bingham as a person with significant control on 2021-12-10

View Document

13/01/2213 January 2022 Termination of appointment of Steven William Bingham as a director on 2021-12-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of Mr David Hodges as a director on 2020-12-10

View Document

01/11/211 November 2021 Appointment of Mr Philip Keerie as a director on 2020-12-10

View Document

01/11/211 November 2021 Appointment of Mr Gary Snell as a director on 2020-12-10

View Document

28/10/2128 October 2021 Notification of Steven Bingham as a person with significant control on 2020-12-02

View Document

28/10/2128 October 2021 Confirmation statement made on 2020-12-03 with updates

View Document

27/10/2127 October 2021 Registered office address changed from Whymans Farm Underlyn Lane Marden Tonbridge Kent TN12 9BA to Unit 50 Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 2021-10-27

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Appointment of Mr Steven Bingham as a secretary on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Gary David Bourne as a person with significant control on 2020-12-02

View Document

27/10/2127 October 2021 Appointment of Mr Steven Bingham as a director on 2020-12-02

View Document

27/10/2127 October 2021 Termination of appointment of Gary David Bourne as a director on 2020-12-02

View Document

31/08/2131 August 2021 Registered office address changed from , Unit 50, Waterham Business Park Highstreet Road, Hernhill, Kent, ME13 9EJ, England to Ckr House 70 East Hill Dartford DA1 1RZ on 2021-08-31

View Document

02/12/202 December 2020 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