CK ACCESS LTD.

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from Kensington Learning Community Centre 291 - 299 Kensington Office 8 Liverpool L7 2RG United Kingdom to 101 Green Lane Stoneycroft Liverpool L13 7BB on 2024-10-17

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/03/2128 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 243 KENSINGTON LIVERPOOL L7 2RG ENGLAND

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/04/2018 April 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLAINE CHARUMA / 18/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR KINGSLEY NNAMDI DICKSON UKPABI

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 85-87 VAUXHALL ROAD LIVERPOOL L3 6BN ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 243 KENSINGTON LIVERPOOL L7 2RG ENGLAND

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM MOBILE PHONES AND COMPUTERS 243 KENSINGTON LIVERPOOL L7 2RG UNITED KINGDOM

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 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