CK ISOTOPES LIMITED

Office 6, Newtown Grange Farm Business Park Desford Road Office 6, Newtown Grange Farm Business Park Desford Road, Leicester, LE9 9FL, England
StatusACTIVE
Company No.02550018
CategoryPrivate Limited Company
Incorporated18 Oct 1990
Age33 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

CK ISOTOPES LIMITED is an active private limited company with number 02550018. It was incorporated 33 years, 7 months, 14 days ago, on 18 October 1990. The company address is Office 6, Newtown Grange Farm Business Park Desford Road Office 6, Newtown Grange Farm Business Park Desford Road, Leicester, LE9 9FL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mr Joseph Pepper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025500180005

Charge creation date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Pepper

Appointment date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ck Gas Products Limited

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Graham Pepper

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Pepper

Change date: 2019-03-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Oct 2019

Category: Address

Type: AD04

New address: Office 6, Newtown Grange Farm Business Park Desford Road Newtown Unthank Leicester LE9 9FL

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 120.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/10/2018

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Wayne Graham Pepper

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mrs Nicola Louise Pepper

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Benjamin Pepper

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Benjamin Pepper

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Graham Pepper

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Louise Pepper

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS

New address: Office 6, Newtown Grange Farm Business Park Desford Road Newtown Unthank Leicester LE9 9FL

Documents

View document PDF

Legacy

Date: 25 Oct 2018

Action Date: 13 Oct 2018

Category: Return

Type: CS01

Description: 13/10/18 Statement of Capital gbp 120

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Benjamin Pepper

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Graham Pepper

Change date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mrs Nicola Louise Pepper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Mrs Nicola Louise Pepper

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Graham Pepper

Change date: 2016-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c k gas products LIMITED\certificate issued on 02/11/15

Documents

View document PDF

Change of name notice

Date: 02 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Wood

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Knipe

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Louise Pepper

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Graham Pepper

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: the White House 140a Tachbrook Street London SW1V 2NE

Documents

View document PDF

Legacy

Date: 21 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 13 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 19/11/97 from: 10 graham road windlesham surrey GU20 6QG

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/97; full list of members

Documents

View document PDF


Some Companies

ASH INVESTMENTS (UK) LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04081961
Status:ACTIVE
Category:Private Limited Company

CREWROE MANAGEMENT LTD

97 DERRYLOUGHAN ROAD,DUNGANNON,BT71 4QR

Number:NI647184
Status:ACTIVE
Category:Private Limited Company

INVENTTA LTD

DROVE END FARM HILLBURY ROAD,FORDINGBRIDGE,SP6 3DD

Number:10120045
Status:ACTIVE
Category:Private Limited Company

IOP PUBLISHING LIMITED

TEMPLE CIRCUS,BRISTOL,BS1 6HG

Number:00467514
Status:ACTIVE
Category:Private Limited Company

M.A.DEANE FINANCIAL SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09882919
Status:ACTIVE
Category:Private Limited Company

ROMAC BUILDING CONTRACTORS LIMITED

CRAIGIE LEA ALVESTON ROAD,BRISTOL,BS32 4PH

Number:08176353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source