C K PRESCRIBING LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA KITCHEN / 03/02/2021

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA KITCHEN / 03/02/2021

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1 - 3 CROSBY ROAD SOUTH WATERLOO LIVERPOOL L22 1RG ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID THOMAS KITCHEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS KITCHEN

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA KITCHEN / 03/02/2017

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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