Advanced company searchLink opens in new window

SKAF INTERNATIONAL PROPERTIES LTD

Company number 10407039

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)
10 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2022 PSC04 Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020
04 Oct 2022 CH01 Director's details changed for Mrs Shohreh Khorassani on 14 June 2018
04 Oct 2022 CH01 Director's details changed for Mr Morris Anthony Fleming on 14 June 2018
04 Oct 2022 PSC04 Change of details for Mr Morris Anthony Fleming as a person with significant control on 3 October 2016
08 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
14 Oct 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
10 Jun 2020 AAMD Amended total exemption full accounts made up to 31 October 2018
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020
16 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,000
14 Jun 2018 AD01 Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 14 Cavendish House Enborne Lodge Lane Newbury Berks RG14 6RH on 14 June 2018
21 Dec 2017 CS01 Confirmation statement made on 2 October 2017 with updates
03 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted