Advanced company searchLink opens in new window

SKA UN LIMITED

Company number 12558375

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • GBP 22,531,000
17 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 22,496,000
13 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 22,461,000
28 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 October 2024
  • GBP 22,421,000
30 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2024 TM01 Termination of appointment of Sonam Kapoor Ahuja as a director on 9 September 2024
19 Sep 2024 AP01 Appointment of Mr Anand Sonam Ahuja as a director on 9 September 2024
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 2 July 2024
  • GBP 22,371,000
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 2,201,000
21 Jun 2024 MA Memorandum and Articles of Association
21 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
21 May 2024 PSC01 Notification of Harish Ahuja as a person with significant control on 20 May 2024
21 May 2024 PSC07 Cessation of Sonam Kapoor Ahuja as a person with significant control on 20 May 2024
21 May 2024 AP01 Appointment of Rajeev Hebbar as a director on 20 May 2024
19 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 Apr 2024 AD03 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
19 Apr 2024 AD02 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 March 2022