CK3 GROUP TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registration of charge 112931150003, created on 2025-07-30 |
17/06/2517 June 2025 | Registration of charge 112931150002, created on 2025-06-16 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
16/12/2416 December 2024 | Registration of charge 112931150001, created on 2024-12-16 |
19/08/2419 August 2024 | Appointment of Mr Richard Cook as a director on 2024-08-12 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-04 with updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
30/08/2330 August 2023 | Director's details changed for Mrs Sarah Louise Cook on 2023-06-27 |
30/08/2330 August 2023 | Change of details for Mrs Sarah Louise Cook as a person with significant control on 2023-06-27 |
30/08/2330 August 2023 | Change of details for Mr Richard Anthony Cook as a person with significant control on 2023-06-27 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-29 |
27/06/2327 June 2023 | Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 7 & 8 Church Street Wimborne BH21 1JH on 2023-06-27 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-04 with updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
08/04/228 April 2022 | Change of details for Mr Richard Anthony Cook as a person with significant control on 2018-04-05 |
08/04/228 April 2022 | Change of details for Mrs Sarah Louise Cook as a person with significant control on 2018-04-05 |
06/04/226 April 2022 | Change of details for Mrs Sarah Louise Cook as a person with significant control on 2018-04-05 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
19/12/1919 December 2019 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | CURREXT FROM 30/04/2019 TO 30/09/2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TL UNITED KINGDOM |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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