SKSP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

01/11/211 November 2021 Director's details changed for Mr Hiroto Ichiki on 2021-09-22

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJIMA ESTATES (EUROPE) LIMITED

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR HIROTO ICHIKI

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHIYA UCHIDA

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR HIROAKI IIZAWA

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MICHIYA UCHIDA

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEN UCHIDA

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED KEN UCHIDA

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHIYA UCHIDA

View Document

23/10/1223 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIYA UCHIDA / 03/07/2012

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM KAJIMA PARTNERSHIPS LIMITED 55 BAKER STREET LONDON W1U 8EW UNITED KINGDOM

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6JZ

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIROAKI IIZAWA / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHIYA UCHIDA / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIROAKI IIZAWA / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK RUDD JONES / 01/10/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED HIROAKI IIZAWA

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR HIROTO ICHIKI

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 SECRETARY APPOINTED JAYNE CHEADLE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID HEDGE

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HIROTO ICHIKI / 16/12/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/9719 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 S386 DISP APP AUDS 29/12/95

View Document

10/01/9610 January 1996 S366A DISP HOLDING AGM 29/12/95

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 ADOPT MEM AND ARTS 29/12/95

View Document

10/01/9610 January 1996 S252 DISP LAYING ACC 29/12/95

View Document

10/01/9610 January 1996 CONVERSION OF CAPITAL 29/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/04/9530 April 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 5TH FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 6BP

View Document

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

View Document

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

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON. W1X 6BP.

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 29/07/92

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

04/12/904 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 WD 17/10/88 AD 05/10/88--------- £ SI 25275000@1=25275000 £ IC 4732000/30007000

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 WD 01/08/88 AD 26/07/88--------- £ SI 4731998@1=4731998 £ IC 2/4732000

View Document

30/08/8830 August 1988 VARYING SHARE RIGHTS AND NAMES 25/07/88

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED

View Document

27/08/8827 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 COMPANY NAME CHANGED PRECIS (740) LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8826 May 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