Advanced company searchLink opens in new window

SKR HOLDINGS LIMITED

Company number 09855219

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 153,460.29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
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
  • GBP 156,022.73
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017
03 Dec 2015 AP01 Appointment of Mrs Kim Rankin as a director on 30 November 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 20/11/2015
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
  • GBP 1