CK3 GROUP TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 112931150003, created on 2025-07-30

View Document

17/06/2517 June 2025 Registration of charge 112931150002, created on 2025-06-16

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/12/2416 December 2024 Registration of charge 112931150001, created on 2024-12-16

View Document

19/08/2419 August 2024 Appointment of Mr Richard Cook as a director on 2024-08-12

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/08/2330 August 2023 Director's details changed for Mrs Sarah Louise Cook on 2023-06-27

View Document

30/08/2330 August 2023 Change of details for Mrs Sarah Louise Cook as a person with significant control on 2023-06-27

View Document

30/08/2330 August 2023 Change of details for Mr Richard Anthony Cook as a person with significant control on 2023-06-27

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

08/04/228 April 2022 Change of details for Mr Richard Anthony Cook as a person with significant control on 2018-04-05

View Document

08/04/228 April 2022 Change of details for Mrs Sarah Louise Cook as a person with significant control on 2018-04-05

View Document

06/04/226 April 2022 Change of details for Mrs Sarah Louise Cook as a person with significant control on 2018-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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