C K 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-01-31

View Document

15/01/2115 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068218380004

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068218380003

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

17/12/1917 December 2019 PREVSHO FROM 28/03/2019 TO 31/01/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

01/02/181 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068218380002

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068218380001

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/10/168 October 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/03/142 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 07/02/13 STATEMENT OF CAPITAL GBP 1061300

View Document

04/04/134 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 01/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/128 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT KENDALL / 01/05/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS SARAH KENDALL

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED NATASHA RUTH JACKSON

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR TIMOTHY MARK YARDLEY

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED SANDAL CLERK LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

04/03/114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 34 ALDERSHOT ROAD GUILDFORD SURREY GU2 8AF

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MARK KENDALL

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ROGER KENDALL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company