CKN PRINT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Satisfaction of charge 1 in full

View Document

23/12/2123 December 2021 Notification of Janjoe 123 Limited as a person with significant control on 2018-08-22

View Document

23/12/2123 December 2021 Cessation of Jonathan Paul Kingston as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Cessation of Daniel Joseph Vincent Cannon as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Cessation of Andrew John Newbury as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Andrew John Newbury as a director on 2021-12-17

View Document

20/12/2120 December 2021 Registration of charge 045168060003, created on 2021-12-17

View Document

20/12/2120 December 2021 Registration of charge 045168060004, created on 2021-12-17

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CANNON

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR IAN ANDREW TARRY

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 AUDITOR'S RESIGNATION

View Document

19/08/0519 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 9 CASTILIAN TERRACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1LD

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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