CKS PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

08/07/218 July 2021 Secretary's details changed for Kiran Sharma on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Chetan Sharma as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Chetan Sharma on 2021-07-08

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/01/2126 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT B2 VALE INDUSTRIAL ESTATE, TOLPITS LANE WATFORD WD18 9QP

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 334-336 GOSWELL ROAD LONDON EC1V 7LQ

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/03/106 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN SHARMA / 05/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED MERCEDES PERFORMANCE.CO.UK LIMIT ED CERTIFICATE ISSUED ON 30/06/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 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