CRAIC UKAY LTD
Status | ACTIVE |
Company No. | 09248417 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CRAIC UKAY LTD is an active private limited company with number 09248417. It was incorporated 9 years, 7 months, 29 days ago, on 03 October 2014. The company address is Unit 9 Lordswood Ind Estate Unit 9 Lordswood Ind Estate, Chatham, ME5 8UD, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
New address: Unit 9 Lordswood Ind Estate Revenge Road Chatham ME5 8UD
Old address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Christopher David Brown
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Resolution
Date: 08 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: Unit 4 Mill Hall Business Estate Mill Hall Aylesford Kent ME20 7JZ
Change date: 2016-12-07
New address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Capital allotment shares
Date: 28 Jul 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-01
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 25 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-03-31
Documents
Certificate change of name company
Date: 18 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed this is james LIMITED\certificate issued on 18/12/14
Documents
Some Companies
29 29 WOODSLEY FOLD,BRADFORD,BD13 3GH
Number: | 11781154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOWARD HOUSE GREAT NORTH ROAD,MORPETH,NE61 6DQ
Number: | 11964133 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WETHERBY ROAD,LEICESTERSHIRE,LE4 7ZH
Number: | 04878725 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,COLNE,
Number: | IP29131R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
R G EVANS CONSTRUCTION CONSULTANCY LIMITED
83 DERLWYN,SWANSEA,SA2 7QA
Number: | 09221308 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE AND CROWN,BARNSLEY,S75 5NQ
Number: | 11699153 |
Status: | ACTIVE |
Category: | Private Limited Company |