C K 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Group of companies' accounts made up to 2025-01-31 |
| 13/10/2513 October 2025 New | Notification of Mark Elliot Kendall as a person with significant control on 2025-10-04 |
| 13/10/2513 October 2025 New | Change of details for Mr Roger Barratt Kendall as a person with significant control on 2025-10-04 |
| 13/10/2513 October 2025 New | Change of details for Mrs Sarah Kendall as a person with significant control on 2025-10-04 |
| 13/10/2513 October 2025 New | Notification of Natasha Ruth Jackson as a person with significant control on 2025-10-04 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 03/02/253 February 2025 | Group of companies' accounts made up to 2024-01-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 27/10/2327 October 2023 | Group of companies' accounts made up to 2023-01-31 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 03/11/223 November 2022 | Group of companies' accounts made up to 2022-01-31 |
| 02/02/222 February 2022 | Group of companies' accounts made up to 2021-01-31 |
| 15/01/2115 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
| 03/12/203 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068218380004 |
| 22/10/2022 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068218380003 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/01/2030 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
| 17/12/1917 December 2019 | PREVSHO FROM 28/03/2019 TO 31/01/2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 26/02/1926 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/12/1820 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 01/02/181 February 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068218380002 |
| 12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068218380001 |
| 21/04/1721 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 21/03/1721 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 08/10/168 October 2016 | AUDITOR'S RESIGNATION |
| 13/09/1613 September 2016 | AUDITOR'S RESIGNATION |
| 24/05/1624 May 2016 | AUDITOR'S RESIGNATION |
| 23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 08/01/168 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
| 27/02/1527 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 11/01/1511 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
| 02/03/142 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 04/04/134 April 2013 | 07/02/13 STATEMENT OF CAPITAL GBP 1061300 |
| 04/04/134 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT KENDALL / 01/05/2012 |
| 08/05/128 May 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 08/05/128 May 2012 | 01/09/11 STATEMENT OF CAPITAL GBP 1000 |
| 13/10/1113 October 2011 | DIRECTOR APPOINTED MRS SARAH KENDALL |
| 13/10/1113 October 2011 | DIRECTOR APPOINTED MR TIMOTHY MARK YARDLEY |
| 13/10/1113 October 2011 | DIRECTOR APPOINTED NATASHA RUTH JACKSON |
| 13/10/1113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 28/07/1128 July 2011 | COMPANY NAME CHANGED SANDAL CLERK LIMITED CERTIFICATE ISSUED ON 28/07/11 |
| 28/07/1128 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/03/114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 14/04/1014 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 14/04/1014 April 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 34 ALDERSHOT ROAD GUILDFORD SURREY GU2 8AF |
| 18/09/0918 September 2009 | DIRECTOR APPOINTED MARK KENDALL |
| 15/09/0915 September 2009 | DIRECTOR APPOINTED ROGER KENDALL |
| 24/02/0924 February 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 24/02/0924 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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