CKS PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
16/05/2316 May 2023 | Registered office address changed from 9 the Metro Centre Dwight Road Watford WD18 9SS England to 31 Metro Centre Dwight Road Watford WD18 9SB on 2023-05-16 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Micro company accounts made up to 2020-10-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
08/07/218 July 2021 | Secretary's details changed for Kiran Sharma on 2021-07-08 |
08/07/218 July 2021 | Change of details for Chetan Sharma as a person with significant control on 2021-07-08 |
08/07/218 July 2021 | Director's details changed for Chetan Sharma on 2021-07-08 |
02/02/212 February 2021 | DISS40 (DISS40(SOAD)) |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/01/2126 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/01/215 January 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/10/182 October 2018 | FIRST GAZETTE |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT B2 VALE INDUSTRIAL ESTATE, TOLPITS LANE WATFORD WD18 9QP |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/03/1621 March 2016 | SAIL ADDRESS CREATED |
21/03/1621 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/04/1522 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/03/1414 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/04/1323 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 334-336 GOSWELL ROAD LONDON EC1V 7LQ |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/03/1118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
02/11/102 November 2010 | DISS40 (DISS40(SOAD)) |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/03/106 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN SHARMA / 05/03/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0820 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/06/0530 June 2005 | COMPANY NAME CHANGED MERCEDES PERFORMANCE.CO.UK LIMIT ED CERTIFICATE ISSUED ON 30/06/05 |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/12/0413 December 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
08/11/028 November 2002 | SECRETARY RESIGNED |
08/11/028 November 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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