S K PROPERTIES AND CONSULTANCY LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/03/243 March 2024 Registered office address changed from 27 Kingston Road Kingston Road London SW19 1JX England to 12a North End Crescent London W14 8TQ on 2024-03-03

View Document

03/03/243 March 2024 Cessation of Kumar Sapkota as a person with significant control on 2024-02-20

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Kumar Sapkota as a director on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Mr Amandeep Singh as a director on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Notification of Amandeep Singh as a person with significant control on 2024-02-20

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-01-31

View Document

17/02/2417 February 2024 Amended micro company accounts made up to 2022-01-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to 27 Kingston Road Kingston Road London SW19 1JX on 2024-02-09

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Registered office address changed from 1 Lyric Square London W6 0NB England to 25 North Row Mayfair London W1K 6DJ on 2023-11-08

View Document

17/04/2317 April 2023 Registered office address changed from Office 705, 1 Lyric Square London W6 0NB England to 1 Lyric Square London W6 0NB on 2023-04-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to Office 705, 1 Lyric Square, London Lyric Square London W6 0NB on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from Office 705, 1 Lyric Square, London Lyric Square London W6 0NB England to Office 705, 1 Lyric Square London W6 0NB on 2022-09-29

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 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

14/01/2014 January 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