CHK DESIGN LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/05/2131 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 266 HACKNEY ROAD LONDON E2 7SJ ENGLAND

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 171 MORNING LANE LONDON E9 6LH ENGLAND

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID FITZPATRICK

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 12 BOHEMIA PLACE MARE STREET LONDON E8 1DU ENGLAND

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 57A LAWFORD ROAD LONDON N1 5BJ ENGLAND

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM STUDIO 1.6, 1-5 VYNER STREET LONDON E2 9DG

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM STUDIO 200 NETIL HOUSE 1 WESTGATE ST LONDON E8 3RL

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 SECRETARY APPOINTED MR DAVID WILLIAM FITZPATRICK

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNE WEHEBRINK

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE WEHEBRINK / 09/10/2013

View Document

02/04/142 April 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILHELM KUSTERS / 09/10/2013

View Document

09/10/139 October 2013 22/12/11 NO CHANGES

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/139 October 2013 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/10/139 October 2013 COMPANY RESTORED ON 09/10/2013

View Document

09/10/139 October 2013 22/12/12 NO CHANGES

View Document

06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 133 CURTAIN ROAD LONDON EC2A 3BX UNITED KINGDOM

View Document

05/01/115 January 2011 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/12/1016 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, 23A GRANVILLE SQUARE, LONDON, WC1X 9PF

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 27 MORTIMER STREET, LONDON, W1N 8BL

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 14-16 GREAT PORTLAND STREET, LONDON, W1N 6BL

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 170 WOODSEER STREET, LONDON, E1 5HQ

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 4 REGENT HOUSE, 109-111 BRITANNIA WALK, LONDON, N1 7ND

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 130 WARDOUR STREET, LONDON, W1V 3AU

View Document

20/12/9620 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: 130 WARDOUR STREET, LONDON. W1V 3AV.

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information