Advanced company searchLink opens in new window

CKTL REALISATIONS 2019 LIMITED

Company number 00143904

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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
02 Aug 2016 TM02 Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 639,000
08 Jan 2016 AA Full accounts made up to 31 March 2015
23 Oct 2015 MR04 Satisfaction of charge 19 in full
16 Oct 2015 MR04 Satisfaction of charge 22 in full
16 Oct 2015 MR04 Satisfaction of charge 18 in full
16 Oct 2015 MR04 Satisfaction of charge 20 in full
16 Oct 2015 MR04 Satisfaction of charge 21 in full
24 Aug 2015 MR01 Registration of charge 001439040024, created on 20 August 2015
03 Jun 2015 TM02 Termination of appointment of David John Quinn as a secretary on 30 April 2015
03 Jun 2015 AP03 Appointment of Dominique Cullen as a secretary on 30 April 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 639,000
15 Dec 2014 AA Full accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 639,000
13 Dec 2013 AA Full accounts made up to 31 March 2013
24 Sep 2013 CC04 Statement of company's objects
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 March 2012
04 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 23
27 Jun 2011 CH01 Director's details changed for Mr Pesi Savak Patel on 27 June 2011
07 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders