CCKB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Cessation of Kadriye Barry as a person with significant control on 2025-02-06 |
| 26/02/2526 February 2025 | Notification of Craig Barry as a person with significant control on 2025-02-06 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 30/08/1930 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY / 01/04/2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY / 21/03/2019 |
| 21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / KADRIYE BARRY / 21/03/2019 |
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KADRIYE BARRY / 21/03/2019 |
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / KADRIYE BARRY / 05/02/2017 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 2 ENDSLEIGH GARDENS LEIGH LANCASHIRE WN7 1LR |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 04/08/174 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KADRIYE BARRY / 05/02/2017 |
| 06/02/176 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / KADRIYE BARRY / 05/02/2017 |
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY / 05/02/2017 |
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY / 05/02/2017 |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY / 10/10/2014 |
| 10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KADRIYE BARRY / 10/10/2014 |
| 10/10/1410 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / KADRIYE BARRY / 10/10/2014 |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 05/07/135 July 2013 | DIRECTOR APPOINTED MR CRAIG BARRY |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/02/1314 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 22/02/1222 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 12/04/1112 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O HARRISON SALMON ASSOCIATES THE STANDISH CENTRE CROSS STREET STANDISH WN6 0HQ |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/02/1015 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 10/06/0910 June 2009 | DIRECTOR APPOINTED KADRIYE BARRY |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG BARRY |
| 06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | 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