- Company Overview for SKR HOLDINGS LIMITED (09855219)
- Filing history for SKR HOLDINGS LIMITED (09855219)
- People for SKR HOLDINGS LIMITED (09855219)
- More for SKR HOLDINGS LIMITED (09855219)
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) |
---|---|---|---|
04 Sep 2019 | PSC01 | Notification of Kim Rankin as a person with significant control on 23 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
30 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2015
|
|
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Jan 2016 | CERTNM |
Company name changed minhoco 29 LIMITED\certificate issued on 21/01/16
|
|
13 Jan 2016 | AD01 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to Metnor House Mylord Crescent Newcastle upon Tyne NE12 5YD on 13 January 2016 | |
12 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
03 Dec 2015 | AP01 | Appointment of Mrs Kim Rankin as a director on 30 November 2015 | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | SH02 | Sub-division of shares on 20 November 2015 | |
30 Nov 2015 | SH08 | Change of share class name or designation | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|