Advanced company searchLink opens in new window

C.K. (FAST FOOD SUPPLIERS) LIMITED

Company number 03879367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Nov 2016 CH01 Director's details changed for Mr Abbas Bhamji on 15 December 2015
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
10 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
02 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
24 Dec 2013 MR01 Registration of charge 038793670002
24 Dec 2013 MR01 Registration of charge 038793670004
24 Dec 2013 MR01 Registration of charge 038793670005
24 Dec 2013 MR01 Registration of charge 038793670003
02 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
02 Dec 2013 CH01 Director's details changed for Abbas Bhamji on 18 November 2013
02 Dec 2013 TM02 Termination of appointment of Hajra Bhamji as a secretary
25 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
06 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
07 Dec 2011 AD01 Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 7 December 2011
22 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
24 Nov 2010 AAMD Amended accounts made up to 31 March 2010
23 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
10 Sep 2010 AA Accounts for a small company made up to 31 March 2010
18 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders