CRAIC UKAY LTD

Unit 9 Lordswood Ind Estate Unit 9 Lordswood Ind Estate, Chatham, ME5 8UD, England
StatusACTIVE
Company No.09248417
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIZABETH KELLETT LTD

29 29 WOODSLEY FOLD,BRADFORD,BD13 3GH

Number:11781154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUMBLE PLAY LTD

HOWARD HOUSE GREAT NORTH ROAD,MORPETH,NE61 6DQ

Number:11964133
Status:ACTIVE
Category:Private Limited Company

PARMAR ASSOCIATES LIMITED

24 WETHERBY ROAD,LEICESTERSHIRE,LE4 7ZH

Number:04878725
Status:ACTIVE
Category:Private Limited Company

PENDLE LEISURE LIMITED

BANK HOUSE,COLNE,

Number:IP29131R
Status:ACTIVE
Category:Industrial and Provident Society
Number:09221308
Status:ACTIVE
Category:Private Limited Company

TONI LTS LTD

ROSE AND CROWN,BARNSLEY,S75 5NQ

Number:11699153
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