SKCO LTD

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

26/02/2426 February 2024 Registered office address changed from Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR to Kemp House 160 City Road London EC1V 2NX on 2024-02-26

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2422 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

23/03/2323 March 2023 Second filing for the appointment of Mr Jack Mason as a director

View Document

16/02/2316 February 2023 Administrator's progress report

View Document

15/02/2315 February 2023 Result of meeting of creditors

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

24/10/2224 October 2022 Second filing for the appointment of Mr Jack Mason as a director

View Document

17/10/2217 October 2022 Notice of deemed approval of proposals

View Document

29/09/2229 September 2022 Statement of administrator's proposal

View Document

28/09/2228 September 2022 Statement of affairs with form AM02SOA

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

23/04/2223 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

21/04/2221 April 2022 Registration of charge 056429310007, created on 2022-04-05

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

15/12/2115 December 2021 Registration of charge 056429310006, created on 2021-12-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-06-29

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056429310005

View Document

18/06/2018 June 2020 CURREXT FROM 31/12/2020 TO 30/06/2021

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056429310004

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056429310003

View Document

28/05/2028 May 2020 CESSATION OF SECRET HQ LIMITED AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 400A THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1JE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR JACK MASON

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INC & CO GROUP LTD

View Document

28/05/2028 May 2020 Appointment of Mr Jack Mason as a director on 2020-05-28

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLIER

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056429310004

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056429310002

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056429310003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056429310001

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / SECRET HQ LIMITED / 06/04/2016

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056429310002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056429310001

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 386A COOPER HOUSE THIRD AVENUE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1JE

View Document

13/12/1313 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGAN / 02/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER COLLIER / 02/12/2010

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEALE JOHNSON

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY RACHEL STRETTON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 44 ROE GREEN WORSLEY MANCHESTER M28 2RF

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 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