SUKHO GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 8 Regent Street Chapel Allerton Leeds West Yorkshire LS7 4PE United Kingdom to 4 st. Annes Road Leeds LS6 3NX on 2023-02-28

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Notification of Waikoon Kornlup as a person with significant control on 2023-01-04

View Document

06/01/236 January 2023 Cessation of Howard Ian Burleigh as a person with significant control on 2023-01-04

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-11 with updates

View Document

23/02/2223 February 2022 Statement of capital on 2022-02-03

View Document

17/02/2217 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/01/2226 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

18/10/2118 October 2021 Termination of appointment of Simon Carter as a director on 2021-08-25

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD IAN BURLEIGH / 16/03/2020

View Document

19/03/2019 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 6750550

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS YUPHA KAEWKRAIKHOT / 16/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HAMMOND / 16/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW ROBERTSHAW / 16/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR GERRARD MICHAEL MARKS / 16/03/2020

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR GERRARD MICHAEL MARKS / 17/04/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MISS YUPHA KAEWKRAIKHOT / 17/04/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HAMMOND / 17/04/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MISS YUPHA KAEWKRAIKHOT / 17/04/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD IAN BURLEIGH / 17/04/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW ROBERTSHAW / 17/04/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR GERRARD MICHAEL MARKS / 17/04/2019

View Document

21/05/1921 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1921 May 2019 ADOPT ARTICLES 17/04/2019

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BURLEIGH

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAMMOND

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERTSHAW

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUPHA KAEWKRAIKHOT

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRARD MICHAEL MARKS

View Document

17/05/1917 May 2019 CESSATION OF JONATHAN ASQUEZ AS A PSC

View Document

17/05/1917 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 6750285

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED SIMON CARTER

View Document

07/05/197 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 285

View Document

07/05/197 May 2019 DIRECTOR APPOINTED WAIKOON KORNLUP

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CHRISTOPHER HAMMOND

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118755910001

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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