Advanced company searchLink opens in new window

CKML LIMITED

Company number 07371914

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)
29 Jul 2024 PSC01 Notification of Robert Holden as a person with significant control on 1 July 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
14 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
13 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
31 Jan 2019 TM01 Termination of appointment of Sharon Holden as a director on 17 January 2019
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2017 AP01 Appointment of Ms Clair Lilley as a director on 24 May 2017
03 May 2017 CH01 Director's details changed for Mr Neil Taylor on 3 May 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
16 Feb 2016 AD01 Registered office address changed from , Workshop 5 Washington Business Centre, Turbine Way, Sunderland, SR5 3NZ, England to 45 Waterloo Road Blyth Northumberland NE24 1BW on 16 February 2016
15 Dec 2015 AD01 Registered office address changed from , 3 Market Place West, Morpeth, Northumberland, NE61 1HE to 45 Waterloo Road Blyth Northumberland NE24 1BW on 15 December 2015
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100