- Company Overview for SKAF INTERNATIONAL PROPERTIES LTD (10407039)
- Filing history for SKAF INTERNATIONAL PROPERTIES LTD (10407039)
- People for SKAF INTERNATIONAL PROPERTIES LTD (10407039)
- More for SKAF INTERNATIONAL PROPERTIES LTD (10407039)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Oct 2022 | PSC04 | Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020 | |
04 Oct 2022 | CH01 | Director's details changed for Mrs Shohreh Khorassani on 14 June 2018 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Morris Anthony Fleming on 14 June 2018 | |
04 Oct 2022 | PSC04 | Change of details for Mr Morris Anthony Fleming as a person with significant control on 3 October 2016 | |
08 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
30 Mar 2020 | PSC04 | Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
14 Jun 2018 | AD01 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 14 Cavendish House Enborne Lodge Lane Newbury Berks RG14 6RH on 14 June 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|