SKO HOLDING LTD
Status | ACTIVE |
Company No. | 08980182 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SKO HOLDING LTD is an active private limited company with number 08980182. It was incorporated 10 years, 2 months, 26 days ago, on 04 April 2014. The company address is 37 Waterside Point 2 Anhalt Road, London, SW11 4PD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Kate Johnston
Termination date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 06 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-12
Psc name: Mr Svein Kjelstrup Olsen
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: 37 Waterside Point 2 Anhalt Road London SW11 4PD
Documents
Move registers to sail company with new address
Date: 09 Nov 2021
Category: Address
Type: AD03
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Documents
Change sail address company with new address
Date: 09 Nov 2021
Category: Address
Type: AD02
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Documents
Termination secretary company with name termination date
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Company Secretaries Limited
Termination date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-04
Old address: 20-22 Bedford Row London WC1R 4JS
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Kate Johnston
Appointment date: 2017-03-28
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 10,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Some Companies
C/O KRE CORPORATE RECOVERY LLP,READING,RG1 1SN
Number: | 07424358 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
123 BACKBRAE STREET,,
Number: | SL002283 |
Status: | ACTIVE |
Category: | Limited Partnership |
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 08477420 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAY CARE SERVICES GROUP LIMITED
I JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 10461252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,W1W 6TW
Number: | 05537431 |
Status: | ACTIVE |
Category: | Private Limited Company |
RCP ENGINEERING AND ARCHITECTURE LIMITED
MARKET HOUSE,ALTON,GU34 1HG
Number: | 09604449 |
Status: | ACTIVE |
Category: | Private Limited Company |