Advanced company searchLink opens in new window

SK (UK PROPERTIES) LTD

Company number 10486492

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)
23 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 30 November 2022
07 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2022 AD01 Registered office address changed from Office 18 95 Miles Road Mitcham Surrey CR4 3FH England to 183 Eastcote Lane Harrow HA2 8RR on 31 August 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
07 Feb 2022 PSC01 Notification of Muhammed Abdul Koddus as a person with significant control on 1 February 2022
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
22 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
25 Oct 2018 MR01 Registration of charge 104864920001, created on 19 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Mohammed Abdul Koddus on 18 November 2016
09 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Mar 2018 AP01 Appointment of Mr Rezwan Alom Kuddus as a director on 22 March 2018
27 Mar 2018 TM01 Termination of appointment of Salim Chowdhury as a director on 22 March 2018
27 Mar 2018 PSC01 Notification of Rezwan Alom Kuddus as a person with significant control on 22 March 2018
27 Mar 2018 PSC07 Cessation of Salim Chowdhury as a person with significant control on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
12 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted