- Company Overview for CKT HOLDINGS LIMITED (NI641993)
- Filing history for CKT HOLDINGS LIMITED (NI641993)
- People for CKT HOLDINGS LIMITED (NI641993)
- More for CKT HOLDINGS LIMITED (NI641993)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 28 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 28 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Dane Thomas Duffy as a director on 28 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Dane Thomas Duffy as a person with significant control on 28 April 2021 | |
08 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
15 Nov 2019 | AD01 | Registered office address changed from 7 Glenmullan Newry Northern Ireland to 7 Glen-Mullan Newry BT34 1BJ Down BT34 1BJ on 15 November 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 19 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Patrick Kevin Taylor as a director on 26 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Patrick Kevin Taylor as a person with significant control on 19 July 2019 | |
22 Jul 2019 | AP03 | Appointment of Mr Christopher Taylor as a secretary on 16 July 2019 | |
16 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Christopher Taylor as a director on 4 June 2019 | |
04 Jun 2019 | PSC01 | Notification of Christopher Taylor as a person with significant control on 25 April 2018 | |
04 Jun 2019 | PSC04 | Change of details for Mr Patrick Kevin Taylor as a person with significant control on 25 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates |