Advanced company searchLink opens in new window

OS SK HOLDINGS LIMITED

Company number 13476051

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-24
  • GBP 100