CK MANAGEMENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 88 Stanton House 620 Rotherhithe Street London SE16 5DJ on 2023-12-12 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
27/09/2127 September 2021 | Confirmation statement made on 2021-05-24 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
04/06/204 June 2020 | CESSATION OF CUNEYT YUCEL AS A PSC |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS REYHAN UGURLU YUCEL / 20/05/2020 |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM WESTBURY ON TRYM CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CUNEYT YUCEL |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYHAN UGURLU YUCEL |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CUNEYT YUCEL / 07/11/2017 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
13/04/1813 April 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/12/177 December 2017 | 07/11/17 STATEMENT OF CAPITAL GBP 2 |
07/12/177 December 2017 | SECRETARY APPOINTED MRS REYHAN UGURLU YUCEL |
07/12/177 December 2017 | APPOINTMENT TERMINATED, SECRETARY KAREN GRAVENEY |
20/11/1720 November 2017 | DIRECTOR APPOINTED MRS REYHAN UGURLU YUCEL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
09/02/169 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CUNEYT YUCEL / 06/08/2010 |
04/08/104 August 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CUNEYT YUCEL / 24/05/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/09/0927 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CUNEYT YUCEL / 09/12/2008 |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN GRAVENEY |
20/10/0820 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | 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