Advanced company searchLink opens in new window

SK FROME LIMITED

Company number 08941861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
25 Mar 2024 PSC05 Change of details for Sk Jv 5 Midco Limited as a person with significant control on 17 March 2024
07 Nov 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
27 Mar 2023 PSC05 Change of details for Storagebase Ltd as a person with significant control on 17 March 2023
11 Apr 2022 MR01 Registration of charge 089418610005, created on 22 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 22/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
22 Mar 2022 AP01 Appointment of Mr Steven Hall as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Robin Greenwood as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Steven James Horton as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Marc Edward Charles Gilbard as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Charles John Ferguson-Davie as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Jayne Elizabeth Morris as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Benjamin Justin Morris as a director on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England to 127a High Street Ruislip Middlesex HA4 8JN on 22 March 2022
22 Mar 2022 CERTNM Company name changed storagebase 4 LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 MR04 Satisfaction of charge 089418610001 in full
22 Mar 2022 MR04 Satisfaction of charge 089418610002 in full
22 Mar 2022 MR04 Satisfaction of charge 089418610003 in full
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 MR04 Satisfaction of charge 089418610004 in full
06 Feb 2022 PSC07 Cessation of Benjamin Justin Morris as a person with significant control on 31 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020