CKNP CONSULTING LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Change of details for Mrs Clare Elizabeth Klaire as a person with significant control on 2024-03-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM PEARCE

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA PEARCE

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARCE

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE KLAIRE

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE PEARCE / 01/04/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR NEIL WILLIAM PEARCE

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH KLAIRE

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS REBECCA JANE PEARCE

View Document

15/02/1215 February 2012 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