CKA HOLDINGS UK LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.10003599
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CKA HOLDINGS UK LIMITED is an active private limited company with number 10003599. It was incorporated 8 years, 3 months, 9 days ago, on 12 February 2016. The company address is 3 More London Riverside, London, SE1 2AQ, England.



Company Fillings

Capital allotment shares

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-26

Capital : 1,100,816 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-13

Capital : 1,100,815 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH01

Capital : 1,100,814 GBP

Date: 2023-08-29

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 22 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-22

Capital : 1,100,812 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-27

Capital : 1,100,813 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 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: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 13 Sep 2022

Category: Capital

Type: SH01

Capital : 1,100,811 GBP

Date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 06 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-06

Capital : 1,100,810 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Capital : 1,100,809 GBP

Date: 2022-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-28

Capital : 1,100,808 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 17 Jun 2022

Category: Capital

Type: SH01

Capital : 1,100,806 GBP

Date: 2022-06-17

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Capital : 1,100,807 GBP

Date: 2022-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 1,100,805 GBP

Date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 02 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-02

Capital : 1,100,802 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Capital : 1,100,804 GBP

Date: 2021-12-10

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Capital : 1,100,803 GBP

Date: 2021-11-10

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-22

Capital : 1,100,801 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 1,100,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 1,100,700 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-21

Capital : 1,100,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 1,100,500 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 1,100,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 1,100,300 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Capital : 1,100,200 GBP

Date: 2020-06-16

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 1,100,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 1,100,000 GBP

Date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2019-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Edmond Tak Chuen Ip

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Johnathan Theodore Miller

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 820,000 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Johnathan Theodore Miller

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Mark Horsley

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Capital : 819,602 GBP

Date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hing Lam Kam

Appointment date: 2017-04-21

Documents

View document PDF

Change person director company

Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Tak Chuen Ip

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Wai Leung Ho

Change date: 2017-02-27

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 3 More London Riverside London SE1 2AQ

Change date: 2017-01-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-09

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-09

Officer name: Eversecretary Limited

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAC ASSET FINANCE LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11836762
Status:ACTIVE
Category:Private Limited Company

OOJUFINK LIMITED

37 HIGH STREET,CARDIGAN,SA43 1HE

Number:06198109
Status:ACTIVE
Category:Private Limited Company

PLANK MANAGEMENT LTD.

MILTON HOUSE,HAMPTON,TW12 2LL

Number:07176126
Status:ACTIVE
Category:Private Limited Company

PRESTIGE LOCOMOTIVE LIMITED

28 ABBOTTS BARN CLOSE,DERBY,DE22 3SN

Number:10736861
Status:ACTIVE
Category:Private Limited Company

SALTY AQUA LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10743736
Status:ACTIVE
Category:Private Limited Company

SORRELLE SERVICES LIMITED

94 BALLINGDON STREET,SUDBURY,CO10 2DA

Number:11006119
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