Advanced company searchLink opens in new window

CKO INTERNATIONAL LIMITED

Company number 01791617

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)
25 Feb 2020 TM01 Termination of appointment of Joseph Francis Collins as a director on 7 February 2020
25 Feb 2020 TM01 Termination of appointment of Edward Francis Collins as a director on 7 February 2020
24 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with updates
02 May 2019 AA Total exemption full accounts made up to 30 November 2018
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 20/04/2018
18 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 15/04/2017
18 Jan 2019 RP04AR01 Second filing of the annual return made up to 15 April 2016
18 Jan 2019 RP04AR01 Second filing of the annual return made up to 15 April 2015
18 Jan 2019 RP04AR01 Second filing of the annual return made up to 15 April 2014
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Jun 2018 CS01 20/04/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 31/01/2019.
13 Jun 2018 PSC01 Notification of Edward Francis Collins as a person with significant control on 6 April 2016
19 Apr 2018 AP01 Appointment of Mrs Carolyn Maria Mccall as a director on 19 April 2018
14 Feb 2018 TM02 Termination of appointment of Bridget June Collins as a secretary on 10 April 2017
24 Jan 2018 AD01 Registered office address changed from , 1st & 2nd Floor Offices 1 the Highway, Beaconsfield, Buckinghamshire, HP9 1QD, United Kingdom to Unit 14 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF on 24 January 2018
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 18/01/2019.
07 Feb 2017 AD01 Registered office address changed from , 35 Jackson Court, Rose Avenue, Hazlemere, Buckinghamshire, HP15 7TZ to Unit 14 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF on 7 February 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 AR01 Annual return made up to 15 April 2016
Statement of capital on 2016-05-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
11 Nov 2014 AAMD Amended total exemption full accounts made up to 30 November 2013
12 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013