CCKTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr Frank Battista Casali as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Frank Battista Casali on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Daniel Anthony Byron Deadman on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Grainne Ni Chorbaidh on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr David Robinson on 2025-06-04

View Document

29/05/2529 May 2025 Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29

View Document

28/05/2528 May 2025 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Frank Battista Casali on 2024-01-05

View Document

15/01/2415 January 2024 Change of details for Mr Frank Battista Casali as a person with significant control on 2024-01-05

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Mr Daniel Anthony Byron Deadman as a director on 2023-07-18

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Appointment of Mr David Robinson as a director on 2022-10-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

14/07/2114 July 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

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM UNIT 3 MITRE BRIDGE INDUSTRIAL PARK MITRE WAY LONDON W10 6AU ENGLAND

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BATTISTA CASALI / 04/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 175-176 TOTTENHAM COURT ROAD LONDON W1T 7NX

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE NI CHORBAIDH / 04/07/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLO ROSSO / 01/08/2018

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK BATTISTA CASALI / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BATTISTA CASALI / 20/12/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE NI CHORBAIDH / 01/11/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARLO ROSSO / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BATTISTA CASALI / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE NI CHORBAIDH / 01/07/2015

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3 GILBERT STREET LONDON W1K 5HA

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLO ROSSO / 03/12/2013

View Document

13/05/1413 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLO ROSSO / 10/12/2010

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 3 GILBERT STREET LONDON W1Y 1RB

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED CCK VIDEO SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 3 GILBERT STREET MAYFAIR LONDON W1Y 1RB

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 84 CHESTERFIELD ROAD LEYTON LONDON E10

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/04/9624 April 1996 S366A DISP HOLDING AGM 29/03/96

View Document

24/04/9624 April 1996 S252 DISP LAYING ACC 29/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 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