CKC INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 07666113 |
Category | Private Limited Company |
Incorporated | 10 Jun 2011 |
Age | 13 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
CKC INNOVATIONS LIMITED is an active private limited company with number 07666113. It was incorporated 13 years, 1 month, 21 days ago, on 10 June 2011. The company address is 45 Broad Street Brinklow, Rugby, CV23 0LN, Warwickshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Capital allotment shares
Date: 08 Nov 2018
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Change account reference date company previous shortened
Date: 07 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Mr Anthony Hailstone
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-28
Old address: 2 Great Balance Brinklow Rugby Warwickshire CV23 0NL
New address: 45 Broad Street Brinklow Rugby Warwickshire CV23 0LN
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-27
Officer name: Mr Anthony Hailstone
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: 57 Longstork Road Rugby Warwickshire CV23 0GB England
New address: 2 Great Balance Brinklow Rugby Warwickshire CV23 0NL
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
Old address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
New address: 57 Longstork Road Rugby Warwickshire CV23 0GB
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: C/O Liquid Numbers Limited 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Some Companies
SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY
Number: | 04209001 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE JOHN GEMS CROSS STREET,HOPE VALLEY,S33 8WH
Number: | 07990862 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DALBY GROVE,SHEFFIELD,S20 2PX
Number: | 10661036 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAS GEEKS HEATING AND PLUMBING LTD
24A GLASERTON ROAD,LONDON,N16 5QX
Number: | 11595412 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTHAM REFRIGERATION AND AIR CONDITIONING LTD
UNIT 4 THE OLD MALT HOUSE,GRANTHAM,NG31 7BG
Number: | 05942788 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 JOHNS COURT,SWANSEA,SA6 9QQ
Number: | 06549283 |
Status: | ACTIVE |
Category: | Private Limited Company |