C K M CONSULTING LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/08/2320 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr John Walker Lyall on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2022-02-17

View Document

20/01/2220 January 2022 Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-01-20

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 13/06/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYALL / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 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