SK CORE TECHNOLOGIES LTD

Company Documents

DateDescription
13/01/2513 January 2025 Statement of affairs

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

13/01/2513 January 2025 Registered office address changed from 30 Meadway London N14 6NL England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-13

View Document

02/12/242 December 2024 Appointment of Mr Siavosh Mahdavi Ardabili as a director on 2024-11-26

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from 205 Crescent Road Barnet EN4 8SB United Kingdom to 30 Meadway London N14 6NL on 2024-06-19

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVEH MAHDAVI ARDABILI

View Document

29/08/1929 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR KAVEH MAHDAVI ARDABILI

View Document

23/08/1923 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 99

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/07/1917 July 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