SK FOODS LIMITED

Elthorne Gate Elthorne Gate, Pinner, HA5 5QA, England
StatusACTIVE
Company No.03130900
CategoryPrivate Limited Company
Incorporated27 Nov 1995
Age28 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

SK FOODS LIMITED is an active private limited company with number 03130900. It was incorporated 28 years, 6 months, 7 days ago, on 27 November 1995. The company address is Elthorne Gate Elthorne Gate, Pinner, HA5 5QA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: Elthorne Gate High Street Pinner HA5 5QA England

New address: Elthorne Gate 64 High Street Pinner HA5 5QA

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Mohammed Rumel Kamaly

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Luthfa Khanom Kamaly

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Shafiqur Rahman Kamaly

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Luthfa Khanom Kamaly

Change date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1ES

New address: Elthorne Gate High Street Pinner HA5 5QA

Change date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Rumel Kamaly

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: C/O Ahmmed & Co Ferrrari House 2Nd Floor Rear 102 College Road Harrow HA1 1ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shafiqur Rahman Kamaly

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shafiqur Rahman Kamaly

Change date: 2009-12-25

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-25

Officer name: Luthfa Khanom Kamaly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Address

Type: 287

Description: Registered office changed on 12/05/98 from: 20 station parade northolt road harrow middlesex HA2 8HB

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 31/05/97

Documents

View document PDF

Resolution

Date: 10 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/96; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A DRINKS LTD

126 HERMON HILL,LONDON,E18 1QB

Number:08391519
Status:ACTIVE
Category:Private Limited Company

AERON AUTOMATION LIMITED

46-48 WILSON PLACE,EAST KILBRIDE,G74 4QD

Number:SC087533
Status:ACTIVE
Category:Private Limited Company

GRANVILLE 43 LIMITED

FLAT 4,LONDON,SE13 7DY

Number:04017654
Status:ACTIVE
Category:Private Limited Company

LIGHTBITZ LIMITED

79 HERGA ROAD,HARROW,HA3 5AU

Number:11446306
Status:ACTIVE
Category:Private Limited Company

SUMMIX TRT DEVELOPMENTS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10911659
Status:ACTIVE
Category:Private Limited Company

THE THREE KINGS CULLEN ASSOCIATION

CULLEN COMMUNITY CENTRE SEAFIELD ROAD,BUCKIE,AB56 4AF

Number:SC597960
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source