SK JV 5 MIDCO LIMITED: Filings
Overview
Company Name | SK JV 5 MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07792425 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SK JV 5 MIDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Cornbrash Ltd as a person with significant control on Sep 29, 2022 | 2 pages | PSC05 | ||||||||||||||
Registration of charge 077924250003, created on Mar 22, 2022 | 40 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Appointment of Mr Steven Hall as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robin Greenwood as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven James Horton as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Marc Edward Charles Gilbard as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles John Ferguson-Davie as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England to 127a High Street Ruislip Middlesex HA4 8JN on Mar 22, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Jayne Elizabeth Morris as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Benjamin Justin Morris as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed storagebase LTD\certificate issued on 22/03/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Satisfaction of charge 077924250002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0