SK MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 10 PARK CLOSE EASTBOURNE EAST SUSSEX BN20 8AG

View Document

06/03/196 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/196 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/196 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1730 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ELIZABETH LINSDELL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 31/07/16 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED S K HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/06/16

View Document

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

View Accounts

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 8 CHURCH CLOSE FETCHAM LEATHERHEAD SURREY KT22 9BQ

View Document

19/09/1519 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 10 PARK CLOSE EASTBOURNE EAST SUSSEX BN20 8AG ENGLAND

View Document

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

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

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

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM DUROR SCOTLANDS DRIVE FARNHAM COMMON SLOUGH SL2 3ES UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES KINGDON / 30/09/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM FLINT MEADOW, HOCKLEY LANE STOKE POGES SLOUGH SL2 4QE

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA FLORES

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NATASHA FLORES / 10/10/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 64 WATERMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UU

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: FIELD HOUSE FARM ROCK NR. KIDDERMINSTER WORCESTERSHIRE, DY14 9RQ

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93

View Document

03/02/933 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: HIGH TREES COTTAGE CALLOW HILL ROCK NEAR KIDDERMINSTER WORCESTERSHIRE DY14 9XA

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 16/09/90; NO CHANGE OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/02/909 February 1990 EXEMPTION FROM APPOINTING AUDITORS 14/03/88

View Document

28/06/8828 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/883 March 1988 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