SENIOR KING COMMUNICATIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-07-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1250 HIGH ROAD LONDON N20 0PB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 100 HIGH STREET LONDON N14 6EQ

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 MEMORANDUM OF ASSOCIATION

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 14-15 CARLISLE STREET LONDON W1D 3BS

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 APPROVE SHARE AQUISITIO 02/02/04

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NC INC ALREADY ADJUSTED 12/08/02

View Document

11/09/0211 September 2002 £ NC 250000/500000 12/08

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0229 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED MICHAEL K. HOWARD LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 433 LUTON ROAD HARPENDEN HERTS AL5 3QE

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 £4900 23/01/92

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/07/8626 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

19/03/8619 March 1986 ANNUAL RETURN MADE UP TO 30/12/83

View Document

30/09/8230 September 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8216 June 1982 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