CK ISOTOPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Joseph Pepper on 2023-08-17

View Document

20/06/2320 June 2023 Registration of charge 025500180005, created on 2023-06-19

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Joseph Pepper as a director on 2022-02-22

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR BENJAMIN PEPPER

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE PEPPER / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GRAHAM PEPPER / 11/08/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GRAHAM PEPPER / 18/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE PEPPER / 18/10/2016

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 COMPANY NAME CHANGED C K GAS PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

02/11/152 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE WHITE HOUSE 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WOOD

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN KNIPE

View Document

22/11/1122 November 2011 APPOINTING NEW DIRECTOR 04/11/2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED WAYNE GRAHAM PEPPER

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED NICOLA LOUISE PEPPER

View Document

21/11/1121 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/10/07 PARTIAL EXEMPTION

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 10 GRAHAM ROAD WINDLESHAM SURREY GU20 6QG

View Document

16/10/9716 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED STEPTRUE LIMITED CERTIFICATE ISSUED ON 26/02/91

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 04/12/90

View Document

12/12/9012 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information