SK FOOD AND DRINKS - History of Changes


DateDescription
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-12 delete about_pages_linkeddomain multichannelcreative.co.uk
2023-03-12 delete alias SK food & Drinks LTD.
2023-03-12 delete contact_pages_linkeddomain multichannelcreative.co.uk
2023-03-12 delete index_pages_linkeddomain multichannelcreative.co.uk
2023-03-12 delete product_pages_linkeddomain multichannelcreative.co.uk
2023-03-12 delete terms_pages_linkeddomain multichannelcreative.co.uk
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-01 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-07-31 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-04-23 delete source_ip 172.67.203.81
2021-04-23 delete source_ip 104.21.22.68
2021-04-23 insert source_ip 18.133.204.246
2021-02-16 delete source_ip 104.31.84.94
2021-02-16 delete source_ip 104.31.85.94
2021-02-16 insert source_ip 104.21.22.68
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-03 insert source_ip 172.67.203.81
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-08-29 delete index_pages_linkeddomain t.co
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-03 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-05-07 update account_ref_day 30 => 31
2017-05-07 update account_ref_month 4 => 10
2017-05-07 update accounts_next_due_date 2018-01-31 => 2018-07-31
2017-04-25 update statutory_documents CURREXT FROM 30/04/2017 TO 31/10/2017
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-08 delete address SK BUILDINGS BIRCHALL STREET DIGBETH BIRMINGHAM B12 0RP
2016-09-08 insert address UNIT1 GRAVELLY INDUSTRIAL PARK BIRMINGHAM ENGLAND B24 8HZ
2016-09-08 update registered_address
2016-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SK BUILDINGS BIRCHALL STREET DIGBETH BIRMINGHAM B12 0RP
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-24 update statutory_documents 12/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2015-01-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-12-09 update statutory_documents 12/10/14 FULL LIST
2014-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJMINDER SINGH
2014-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJMINDER SINGH
2014-02-07 delete address 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY UNITED KINGDOM B19 1AY
2014-02-07 insert address SK BUILDINGS BIRCHALL STREET DIGBETH BIRMINGHAM B12 0RP
2014-02-07 insert company_previous_name SK CASH AND CARRY LIMITED
2014-02-07 update name SK CASH AND CARRY LIMITED => SK FOOD AND DRINKS LIMITED
2014-02-07 update reg_address_care_of A K BHAGI CHARTERED ACCOUNTANTS => null
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2014-02-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2014-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O A K BHAGI CHARTERED ACCOUNTANTS 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY B19 1AY UNITED KINGDOM
2014-01-14 update statutory_documents 12/10/13 FULL LIST
2014-01-14 update statutory_documents COMPANY NAME CHANGED SK CASH AND CARRY LIMITED CERTIFICATE ISSUED ON 14/01/14
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 10 => 4
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2013-07-12 => 2015-01-31
2013-07-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-29 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/04/2013
2013-07-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco
2013-06-24 update returns_last_madeup_date null => 2012-10-12
2013-06-24 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVNINDER GREWAL
2013-05-23 update statutory_documents DIRECTOR APPOINTED MR GURINDER SINGH GILL
2013-01-10 update statutory_documents 12/10/12 FULL LIST
2011-12-15 update statutory_documents DIRECTOR APPOINTED MR AVNINDER SINGH GREWAL
2011-11-09 update statutory_documents COMPANY NAME CHANGED VALUE WHOLESALE LIMITED CERTIFICATE ISSUED ON 09/11/11
2011-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION