SKG PERFORMANCE LTD

Company Documents

DateDescription
02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE GREVE / 01/07/2018

View Document

17/01/1817 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE GREVE / 02/07/2017

View Document

14/02/1714 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNE GREVE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS SUSANNE GREVE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEEN GREVE

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 15/05/12 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1213 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM MAYFIELD GARAGE HIGH STREET MAYFIELD EAST SUSSEX TN20 6AA

View Document

09/12/109 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUNE GREVE

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEEN GREVE / 01/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED STEEN GREVE

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 98 VALLEY DRIVE BRIGHTON BN1 5FF

View Document

19/08/0519 August 2005 COMPANY NAME CHANGED KLEEMANN TUNING LIMITED CERTIFICATE ISSUED ON 19/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

27/07/0427 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 SECRETARY RESIGNED

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