CKDSHOP UK LTD

Unit 8 Maricott Court Unit 8 Maricott Court, Southam, CV47 0FT, England
StatusACTIVE
Company No.10899813
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CKDSHOP UK LTD is an active private limited company with number 10899813. It was incorporated 6 years, 10 months, 13 days ago, on 04 August 2017. The company address is Unit 8 Maricott Court Unit 8 Maricott Court, Southam, CV47 0FT, England.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-24

Psc name: Alexander Charles William Massey

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Alexander Charles William Massey

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Mr Alexander Charles William Massey

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Charles William Massey

Cessation date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Charles Sprason

Change date: 2024-04-24

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2024-04-30

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Robert Charles Sprason

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Alexander Charles William Massey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU England

New address: Unit 8 Maricott Court Holywell Business Park Southam CV47 0FT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108998130002

Charge creation date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-30

Charge number: 108998130001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: Whitley Lodge Cross Park Thurlestone Kingsbridge Devon TQ7 3LP England

Change date: 2017-08-15

New address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU

Documents

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIC INVESTMENTS LIMITED

76 TURNER ROAD,COLCHESTER,CO4 5JY

Number:08579996
Status:ACTIVE
Category:Private Limited Company

FACILIT8 SUPPORT LTD

HARTIELD PLACE,NORTHWOOD,HA6 1BN

Number:11575938
Status:ACTIVE
Category:Private Limited Company

GOODLOW LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10895864
Status:ACTIVE
Category:Private Limited Company

RBH CONSULTING LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08900284
Status:ACTIVE
Category:Private Limited Company

REDBRICK PONY LIMITED

3 STATION AVENUE,BIRMINGHAM,B16 9SZ

Number:10031961
Status:ACTIVE
Category:Private Limited Company

REIMAGINE MANAGEMENT LTD

93 GEORGE ROCHE ROAD,CANTERBURY,CT1 3FF

Number:11478899
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