Advanced company searchLink opens in new window

CKS TECH LIMITED

Company number 06711697

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 PSC02 Notification of Bohoruns Business Solutions Ltd as a person with significant control on 25 September 2019
26 Sep 2019 PSC07 Cessation of Keya Chandan as a person with significant control on 25 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC01 Notification of Keya Chandan as a person with significant control on 23 September 2019
17 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
04 May 2017 AA Micro company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to The Registrar Suite,6 Howley Park Business Villag Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 27 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 CH01 Director's details changed for Mr Chandan Kumar on 2 September 2015
28 Oct 2015 CH01 Director's details changed for Mrs Keya Chandan on 2 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AP01 Appointment of Mrs Keya Chandan as a director on 19 May 2015