Advanced company searchLink opens in new window

SK HOLDINGS LONDON LIMITED

Company number 04939554

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)
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 21 October 2023
12 Mar 2024 AD01 Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH on 12 March 2024
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/04/2024.
30 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
02 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 October 2022
27 Jul 2023 PSC04 Change of details for Mr Muhammad Sarwar Khawaja as a person with significant control on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Muhammad Sarwar Khawaja on 27 July 2023
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 21 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2023.
27 Oct 2022 AA Micro company accounts made up to 31 October 2021
21 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
25 Oct 2020 AA Micro company accounts made up to 31 October 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2020 CS01 Confirmation statement made on 21 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2019 CS01 Confirmation statement made on 21 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 May 2018 AD01 Registered office address changed from Ilford House 133-135 Oxford Street London W1D 2HY England to Rowan House Delamare Road Cheshunt EN8 9SP on 16 May 2018
04 Jan 2018 AP01 Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 December 2016