- Company Overview for OS SK HOLDINGS LIMITED (13476051)
- Filing history for OS SK HOLDINGS LIMITED (13476051)
- People for OS SK HOLDINGS LIMITED (13476051)
- Charges for OS SK HOLDINGS LIMITED (13476051)
- More for OS SK HOLDINGS LIMITED (13476051)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
11 May 2023 | MR05 | All of the property or undertaking has been released from charge 134760510001 | |
11 May 2023 | MR04 | Satisfaction of charge 134760510001 in full | |
11 May 2023 | MR04 | Satisfaction of charge 134760510002 in full | |
02 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Feb 2023 | MR01 | Registration of charge 134760510003, created on 15 February 2023 | |
26 Aug 2022 | TM01 | Termination of appointment of Alan Ka Wai Chan as a director on 22 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
03 Nov 2021 | MR01 | Registration of charge 134760510001, created on 3 November 2021 | |
03 Nov 2021 | MR01 | Registration of charge 134760510002, created on 3 November 2021 | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | MA | Memorandum and Articles of Association | |
14 Sep 2021 | AD01 | Registered office address changed from 31 st. Wilfrids Road Doncaster DN4 6AA England to Kemp House 160 City Road London EC1V 2NX on 14 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Andrew Sorensen as a director on 13 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | PSC02 | Notification of Alphace Limited as a person with significant control on 26 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Rami Cassis as a person with significant control on 27 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Arthur Christopher Callow as a director on 26 July 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Andrew Sorensen as a director on 25 June 2021 | |
24 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-24
|