Advanced company searchLink opens in new window

SK ROCKS CONSULTANTS LIMITED

Company number 11393389

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 DS01 Application to strike the company off the register
03 Apr 2023 AA Micro company accounts made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 26 September 2021 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
05 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
22 May 2019 TM01 Termination of appointment of Ginni Batra as a director on 20 May 2019
22 May 2019 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to The Grange Barn Pikes End Pinner HA5 2EX on 22 May 2019
26 Sep 2018 PSC04 Change of details for Mrs Shirin Kousari-Rocks as a person with significant control on 24 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Sep 2018 AP01 Appointment of Miss Ginni Batra as a director on 24 September 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 CH01 Director's details changed for Shirin Esfahani on 1 June 2018
04 Jun 2018 PSC04 Change of details for Shirin Esfahani as a person with significant control on 1 June 2018
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP 1