SK CONSULT& INVENT PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Registered office address changed from 26 Hares Lane Hares Lane Hugglescote Coalville LE67 2EB England to 20 Wainwright Road Hugglescote Coalville Leicestershire LE67 2DA on 2025-11-05 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
| 01/05/251 May 2025 | Termination of appointment of Charmaine Debra Guyo as a director on 2025-05-01 |
| 30/04/2530 April 2025 | Termination of appointment of Charmaine Guyo as a secretary on 2025-04-01 |
| 30/04/2530 April 2025 | Cessation of Charmaine Debra Guyo as a person with significant control on 2025-04-01 |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with updates |
| 04/08/244 August 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/12/233 December 2023 | Confirmation statement made on 2023-11-23 with updates |
| 22/10/2322 October 2023 | Termination of appointment of Kudzai John Chibamu as a director on 2023-10-22 |
| 22/10/2322 October 2023 | Termination of appointment of Robson Zvenyika Mupandasekwa as a director on 2023-10-22 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
| 27/03/2227 March 2022 | Secretary's details changed for Miss Charmaine Muyo on 2022-03-27 |
| 26/03/2226 March 2022 | Termination of appointment of Stewart Gwaze as a director on 2022-03-19 |
| 26/03/2226 March 2022 | Appointment of Miss Charmaine Guyo as a director on 2022-03-25 |
| 26/03/2226 March 2022 | Appointment of Mr Robson Zvenyika Mupandasekwa as a director on 2022-03-25 |
| 26/03/2226 March 2022 | Appointment of Miss Charmaine Muyo as a secretary on 2022-03-25 |
| 26/03/2226 March 2022 | Notification of Charmaine Guyo as a person with significant control on 2022-03-25 |
| 26/03/2226 March 2022 | Change of details for Mr Kelvin Tayengwa Mucheke as a person with significant control on 2022-03-26 |
| 26/03/2226 March 2022 | Cessation of Stewart Gwaze as a person with significant control on 2022-03-19 |
| 26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 18/02/2218 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-12 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 21/03/2121 March 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
| 21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 28/07/2028 July 2020 | COMPANY NAME CHANGED SK INVENT PROPERTIES LTD CERTIFICATE ISSUED ON 28/07/20 |
| 09/01/209 January 2020 | COMPANY NAME CHANGED LG3M GLOBAL LIMITED CERTIFICATE ISSUED ON 09/01/20 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GWAZE |
| 10/10/1910 October 2019 | DIRECTOR APPOINTED MR STEWART GWAZE |
| 10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN TAYENGWA MUCHEKE / 04/04/2019 |
| 09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MADAWO |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 09/10/199 October 2019 | CESSATION OF JAMES ANDREW MADAWO AS A PSC |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 52 COLTSFOOT ROAD RUSHDEN NN10 0GE UNITED KINGDOM |
| 02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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