C & K CARPENTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-01-20 with no updates |
21/10/2421 October 2024 | Registered office address changed from 35 Penhill Road Bexley DA5 3EP England to 95 Saltings Road Snodland Kent ME6 5HA on 2024-10-21 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
13/04/2413 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Notification of Lisette Caushi as a person with significant control on 2023-06-13 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/06/2312 June 2023 | Change of details for Mr Gentian Caushi as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
09/06/239 June 2023 | Director's details changed for Mr Gentian Caushi on 2023-05-30 |
09/06/239 June 2023 | Director's details changed for Mr Genti Caushi on 2023-05-30 |
09/06/239 June 2023 | Change of details for Mr Genti Caushi as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Registered office address changed from 95 Saltings Road Snodland ME6 5HA England to 35 Penhill Road Bexley DA5 3EP on 2023-06-09 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/01/237 January 2023 | Change of details for Mr Genti Caushi as a person with significant control on 2022-12-01 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with updates |
07/01/237 January 2023 | Director's details changed for Mr Genti Caushi on 2023-01-02 |
07/01/237 January 2023 | Registered office address changed from 35 Penhill Road Bexley DA5 3EP England to 95 Saltings Road Snodland ME6 5HA on 2023-01-07 |
07/01/237 January 2023 | Termination of appointment of Bekim Kadiu as a secretary on 2023-01-02 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
13/10/2113 October 2021 | Registered office address changed from 81 Dorchester Avenue Bexley Kent DA5 3AH to 35 Penhill Road Bexley DA5 3EP on 2021-10-13 |
01/07/211 July 2021 | Confirmation statement made on 2020-11-01 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/05/1829 May 2018 | 06/04/17 STATEMENT OF CAPITAL GBP 6 |
29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
26/04/1626 April 2016 | 31/01/15 STATEMENT OF CAPITAL GBP 4 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | SECRETARY APPOINTED MR BEKIM KADIU |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O GENTI CAUSHI 4 STANTON COURT LONGLANDS ROAD SIDCUP KENT DA15 7JZ |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/10/149 October 2014 | 01/02/13 STATEMENT OF CAPITAL GBP 1 |
05/04/145 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 18/03/2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O GENTI CAUSHI 5 STANTON COURT LONGLANDS ROAD SIDCUP KENT DA15 7JZ |
11/02/1411 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 04/02/2012 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 02/02/2012 |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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