CKH IT CONSULTANCY LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Appointment of Mrs. Sumitra Chidanand Hanchinal as a director on 2024-04-01

View Document

23/02/2423 February 2024 Previous accounting period extended from 2023-09-30 to 2024-01-31

View Document

23/02/2423 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Director's details changed for Mr Chidanand Kadappa Hanchinal on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Chidanand Kadappa Hanchinal as a person with significant control on 2023-12-20

View Document

03/01/243 January 2024 Registered office address changed from 58 North Drive Hounslow TW3 1PU England to Flat 114 Clarence Gate Gardens Glentworth Street London NW1 6AL on 2024-01-03

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIDANAND KADAPPA HANCHINAL / 23/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FLAT 65, NORBITON HALL BIRKENHEAD AVENUE KINGSTON UPON THAMES KT2 6RR ENGLAND

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 58 NORTH DRIVE HOUNSLOW TW3 1PU ENGLAND

View Document

12/09/1712 September 2017 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