SKUA ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 10863107 |
Category | Private Limited Company |
Incorporated | 12 Jul 2017 |
Age | 6 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SKUA ENTERPRISES LIMITED is an active private limited company with number 10863107. It was incorporated 6 years, 11 months, 3 days ago, on 12 July 2017. The company address is C\O Swinton Accountants C\O Swinton Accountants, Park Farm Hotel, Norwich Road, NR9 3DL, Hethersett, Norwich, England.
Company Fillings
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-28
Psc name: Mrs Michelle Brake
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-28
Psc name: Mrs Rachael Elizabeth Key
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-28
New address: C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL
Old address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Mr Robert John Chandler
Documents
Change corporate secretary company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Anglia Secretaries Limited
Change date: 2024-02-28
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Mrs Michelle Brake
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachael Elizabeth Key
Change date: 2024-02-28
Documents
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change to a person with significant control
Date: 13 Jul 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mrs Michelle Brake
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Mrs Michelle Brake
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-09
Psc name: Michelle Brake
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachael Elizabeth Key
Notification date: 2023-01-09
Documents
Cessation of a person with significant control
Date: 13 Jul 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-09
Psc name: Robert John Chandler
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change account reference date company previous extended
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 13 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Chandler
Change date: 2019-07-13
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-12
Officer name: Miss Rachael Elizabeth Chandler
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-02
Charge number: 108631070002
Documents
Appoint corporate secretary company with name date
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-12-01
Officer name: Anglia Secretaries Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2017
Action Date: 15 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-15
Charge number: 108631070001
Documents
Some Companies
COMMUNITY FURNITURE STORE (YORK) LTD
UNIT 29 THE RAYLOR CENTRE,YORK,YO10 3DW
Number: | 05748697 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EWAN MCKECHNIE PRODUCTION LIMITED
UNIT 11 BINGSWOOD INDUSTRIAL ESTATE,HIGH PEAK,SK23 7LY
Number: | 08373976 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRWIN GROUP (HOLDINGS) LIMITED
EXCELSIOR HOUSE WYNCOLLS ROAD,COLCHESTER,CO4 9HU
Number: | 08355055 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARI HOLLOWAY CONSULTANCY LIMITED
UNITS 1 & 2 FIELD VIEW,BICESTER,OX27 7SG
Number: | 08554103 |
Status: | ACTIVE |
Category: | Private Limited Company |
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 11443134 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A FORE STREET,LONDON,N18 2SS
Number: | 09300361 |
Status: | ACTIVE |
Category: | Private Limited Company |