Sk & Daughters Ltd is a private limited company. Formerly, it was named Sonia Kalia Sagoo Ltd (it was changed on 2023-01-05). Registered at 45 Friars House, 6 Parkway, Chelmsford CM2 0NF, the aforementioned 4 years old firm was incorporated on 2019-12-11 and is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320). 1 director can be found in this enterprise: Sonia K. (appointed on 11 December 2019).
About
Name: Sk & Daughters Ltd
Number: 12358780
Incorporation date: 2019-12-11
End of financial year: 30 December
Address:
45 Friars House
6 Parkway
Chelmsford
CM2 0NF
SIC code:
68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Company staff
People with significant control
Sonia K.
11 December 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-12-31
2021-12-31
2022-12-31
Current Assets
-
4,342
7,048
Total Assets Less Current Liabilities
47,842
33,383
311,872
The date for Sk & Daughters Ltd confirmation statement filing is 2024-03-01. The most recent one was filed on 2023-02-16. The date for a subsequent annual accounts filing is 28 December 2023. Latest accounts filing was sent for the time up until 31 December 2021.
1 person of significant control is listed in the Companies House, a solitary professional Sonia K. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Mortgage
Resolution
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, November 2023
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, November 2023
| accounts
Free Download
(8 pages)
AA01
Previous accounting period shortened to 2022/12/30
filed on: 28th, September 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/02/16
filed on: 16th, February 2023
| confirmation statement
Free Download
(4 pages)
CERTNM
Company name changed sonia kalia sagoo LTDcertificate issued on 05/01/23
filed on: 5th, January 2023
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/12/10
filed on: 24th, December 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
Free Download
(8 pages)
MR01
Registration of charge 123587800001, created on 2022/07/21
filed on: 25th, July 2022
| mortgage
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021/12/10
filed on: 25th, December 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, September 2021
| accounts
Free Download
(7 pages)
AD01
Address change date: 2021/05/10. New Address: 45 Friars House 6 Parkway Chelmsford CM2 0NF. Previous address: 98a Highland Road Northwood Middlesex HA6 1JU England
filed on: 10th, May 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/12/10
filed on: 23rd, December 2020
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/12/14. New Address: 98a Highland Road Northwood Middlesex HA6 1JU. Previous address: International House Cromwell Road London SW7 4EF England
filed on: 14th, December 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/12/11
filed on: 11th, December 2020
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Address change date: 2020/02/26. New Address: International House Cromwell Road London SW7 4EF. Previous address: 54 Broadcroft Avenue Stanmore HA7 1PF England
filed on: 26th, February 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 11th, December 2019
| incorporation