SK CONSULT& INVENT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewRegistered 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

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/251 May 2025 Termination of appointment of Charmaine Debra Guyo as a director on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Charmaine Guyo as a secretary on 2025-04-01

View Document

30/04/2530 April 2025 Cessation of Charmaine Debra Guyo as a person with significant control on 2025-04-01

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

04/08/244 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

22/10/2322 October 2023 Termination of appointment of Kudzai John Chibamu as a director on 2023-10-22

View Document

22/10/2322 October 2023 Termination of appointment of Robson Zvenyika Mupandasekwa as a director on 2023-10-22

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

27/03/2227 March 2022 Secretary's details changed for Miss Charmaine Muyo on 2022-03-27

View Document

26/03/2226 March 2022 Termination of appointment of Stewart Gwaze as a director on 2022-03-19

View Document

26/03/2226 March 2022 Appointment of Miss Charmaine Guyo as a director on 2022-03-25

View Document

26/03/2226 March 2022 Appointment of Mr Robson Zvenyika Mupandasekwa as a director on 2022-03-25

View Document

26/03/2226 March 2022 Appointment of Miss Charmaine Muyo as a secretary on 2022-03-25

View Document

26/03/2226 March 2022 Notification of Charmaine Guyo as a person with significant control on 2022-03-25

View Document

26/03/2226 March 2022 Change of details for Mr Kelvin Tayengwa Mucheke as a person with significant control on 2022-03-26

View Document

26/03/2226 March 2022 Cessation of Stewart Gwaze as a person with significant control on 2022-03-19

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-12

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

21/03/2121 March 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED SK INVENT PROPERTIES LTD CERTIFICATE ISSUED ON 28/07/20

View Document

09/01/209 January 2020 COMPANY NAME CHANGED LG3M GLOBAL LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GWAZE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR STEWART GWAZE

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN TAYENGWA MUCHEKE / 04/04/2019

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MADAWO

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF JAMES ANDREW MADAWO AS A PSC

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 52 COLTSFOOT ROAD RUSHDEN NN10 0GE UNITED KINGDOM

View Document

02/10/182 October 2018 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