CKDC ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewChange of details for Emeka Enterprise Memeh as a person with significant control on 2025-09-06

View Document

26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

13/08/2513 August 2025 NewNotification of Chidozie Claire Memeh as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Emeka Memeh as a person with significant control on 2025-08-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA ANTHONY MEMEH / 14/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDOZIE CLAIRE MEMEH / 14/08/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 15 SAMUEL MANOR SPRINGFIELD CHELMSFORD CM2 6PU ENGLAND

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED CKDC MANAGEMENT & CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM PO BOX E16 2DQ INTERNATIONAL HOUSE, 12 CONSTANCE STREET, LONDON INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM 15 SAMUEL MANOR SPRINGFIELD CHELMSFORD ESSEX CM2 6PU ENGLAND

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE MEMEH

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE MEMEH

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE C MEMEH / 01/09/2017

View Document

25/08/1725 August 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