S K CORPORATE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-13 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-16 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-03-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072660680001
2018-07-08 delete address HENWOOD HOUSE HENWOOD ASHFORD KENT ENGLAND TN24 8DH
2018-07-08 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU
2018-07-08 update registered_address
2018-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOREEN ANNE KINNAIRD / 18/05/2018
2018-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINNAIRD / 18/05/2018
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANNE KINNAIRD / 18/05/2018
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON KINNAIRD / 18/05/2018
2018-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOREEN ANNE KINNAIRD / 18/05/2018
2018-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PINNINGTON
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN ANNE KINNAIRD
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KINNAIRD
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-09 update statutory_documents 26/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-24 update statutory_documents 10/02/16 STATEMENT OF CAPITAL GBP 300
2016-02-11 delete address 3 QUEEN STREET ASHFORD KENT TN23 1RF
2016-02-11 insert address HENWOOD HOUSE HENWOOD ASHFORD KENT ENGLAND TN24 8DH
2016-02-11 update registered_address
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 3 QUEEN STREET ASHFORD KENT TN23 1RF
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN KINNAIRD / 03/12/2015
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PINNINGTON / 03/12/2015
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINNAIRD / 03/12/2015
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANNE KINNAIRD / 03/12/2015
2015-08-12 delete sic_code 74990 - Non-trading company
2015-08-12 insert sic_code 22290 - Manufacture of other plastic products
2015-08-12 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-12 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-30 update statutory_documents 26/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3 QUEEN STREET ASHFORD KENT ENGLAND TN23 1RF
2014-09-07 insert address 3 QUEEN STREET ASHFORD KENT TN23 1RF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-09-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-08-04 update statutory_documents 26/05/14 FULL LIST
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072660680001
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-08-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-07-12 update statutory_documents 26/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-22 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-01-31 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 26/05/12 FULL LIST
2012-01-26 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 26/05/11 FULL LIST
2010-06-03 update statutory_documents 26/05/10 STATEMENT OF CAPITAL GBP 4
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION