SKN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

11/04/2511 April 2025 Change of details for Mr Mandip Singh Nagra as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Mandip Singh Nagra as a person with significant control on 2025-04-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Previous accounting period shortened from 2023-10-31 to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Secretary's details changed for Mandip Singh Nagra on 2024-04-15

View Document

30/04/2430 April 2024 Change of details for Mr Mandip Singh Nagra as a person with significant control on 2024-04-15

View Document

12/12/2312 December 2023 Registration of charge 076054270006, created on 2023-12-08

View Document

06/12/236 December 2023 Registered office address changed from 8 Temple Close Welton Brough HU15 1NX England to 15 Prospect Street Bridlington YO15 2AE on 2023-12-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Satisfaction of charge 076054270005 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 SUB-DIVISION 01/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN DEREK LARVIN / 14/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MANDIP SINGH NAGRA / 14/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DEREK LARVIN / 14/04/2018

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 SECOND FILING WITH MUD 15/04/15 FOR FORM AR01

View Document

29/09/1529 September 2015 01/11/14 STATEMENT OF CAPITAL GBP 10

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR KHUSHDIP NAGRA

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHDIP SINGH NAGRA / 05/05/2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SUITE D5 LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL HU10 6RJ

View Document

28/01/1528 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 16/04/13 STATEMENT OF CAPITAL GBP 6

View Document

29/05/1329 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON BRUTON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY YAL CORPORATE APPOINTMENTS LIMITED

View Document

07/02/137 February 2013 SECRETARY APPOINTED MANDIP SINGH NAGRA

View Document

07/02/137 February 2013 DIRECTOR APPOINTED SHAUN DEREK LARVIN

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT B ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST RIDING OF YORKSHIRE HU17 0LF ENGLAND

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF ENGLAND

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNIT C ANNIE REED COURT BEVERLEY EAST RIDING OF YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JASON LEE BRUTON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR MANDIP SINGH NAGRA

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR KUSHDIP SINGH NAGRA

View Document

15/04/1115 April 2011 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