C K M CONSULTING LTD.
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
20/08/2320 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Director's details changed for Mr John Walker Lyall on 2022-02-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
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 |
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 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB |
30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
14/02/1214 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 13/06/2011 |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 04/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYALL / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | 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