SKS SG LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

13/06/2513 June 2025 Termination of appointment of Sanjay Kumar Swarup as a director on 2025-04-29

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

31/07/2431 July 2024 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 2024-07-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

06/12/236 December 2023

View Document

27/11/2327 November 2023 Registration of charge 120529340003, created on 2023-11-17

View Document

06/09/236 September 2023 Satisfaction of charge 120529340001 in full

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

16/12/2216 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

25/10/2225 October 2022 Registration of charge 120529340002, created on 2022-10-20

View Document

18/10/2218 October 2022 Appointment of Mrs Rosemary Elizabeth Penn-Newman as a director on 2022-10-18

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

04/07/214 July 2021

View Document

04/07/214 July 2021

View Document

04/07/214 July 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

04/07/214 July 2021

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

15/06/2115 June 2021 Previous accounting period extended from 2020-06-30 to 2020-11-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL CRAGGS

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR ROY BUCHANAN BAKER

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120529340001

View Document

19/08/1919 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1050

View Document

19/08/1919 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 11158

View Document

16/08/1916 August 2019 ADOPT ARTICLES 31/07/2019

View Document

17/06/1917 June 2019 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