Advanced company searchLink opens in new window

THE SK HUB LTD

Company number 02473189

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr Sarwar Muhammad Khawaja on 1 January 2016
02 Nov 2015 AD01 Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of a director
09 Oct 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014
09 Oct 2014 AP01 Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014
24 Feb 2014 AD01 Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
02 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Bryan Anthony Thornton on 20 February 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009
23 Feb 2010 CH02 Director's details changed for Cfs Secretaries Limited on 1 October 2009