CIKU CONTRACTS LIMITED

63a Hawks Road, Kingston Upon Thames, KT1 3EF, Surrey, England
StatusACTIVE
Company No.07993902
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CIKU CONTRACTS LIMITED is an active private limited company with number 07993902. It was incorporated 12 years, 1 month, 11 days ago, on 16 March 2012. The company address is 63a Hawks Road, Kingston Upon Thames, KT1 3EF, Surrey, England.



Company Fillings

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciku Construction Services Limited

Cessation date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-31

Psc name: Ciku Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Arif Ciku

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2018

Category: Address

Type: AD02

New address: The Coach House Headgate Colchester CO3 3BT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2017

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-26

Officer name: Mr Arif Ciku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 63a Hawks Road Kingston upon Thames Surrey KT1 3EF

Change date: 2016-07-04

Old address: 32 Crouch Street Colchester Essex CO3 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURLEY DEVELOPMENT LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10633346
Status:ACTIVE
Category:Private Limited Company

DRAGON HOME RENOVATIONS LIMITED

10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR

Number:10003989
Status:ACTIVE
Category:Private Limited Company

FUNKTIONAL FITNESS TRAINING LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC624309
Status:ACTIVE
Category:Private Limited Company

ROUTE 66 SERVICES LTD.

134 HIGH STREET,CHIPPENHAM,SN14 8LU

Number:03587599
Status:ACTIVE
Category:Private Limited Company

SETHI HEALTHCARE LTD

233 TALBOT ROAD,MANCHESTER,M32 0YW

Number:08042131
Status:ACTIVE
Category:Private Limited Company

SILCHESTER HOUSE SCHOOL LIMITED

33 ST. JOHNS STREET,DEVIZES,SN10 1BW

Number:00920643
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