Advanced company searchLink opens in new window

CKRE LIMITED

Company number 03600683

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)
11 Sep 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bounus letter to be issued by the company 28/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2023 SH10 Particulars of variation of rights attached to shares
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2,852,111
30 Aug 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Gary Callaghan as a director on 9 February 2022
02 Feb 2022 AP01 Appointment of Hassan Dika as a director on 1 February 2022
10 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
10 Feb 2021 AA Full accounts made up to 31 December 2019
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,852,000
22 Jul 2020 TM01 Termination of appointment of Christopher Charlton as a director on 21 July 2020
08 Jan 2020 AD01 Registered office address changed from 1st Floor 10 Fenchurch Street London EC3M 3BE England to 2nd Floor 40 Lime Street London EC3M 7AW on 8 January 2020
18 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
17 Jul 2019 PSC01 Notification of Henri Junior Chalhoub as a person with significant control on 1 July 2019
17 Jul 2019 PSC07 Cessation of Gregory Schwartz as a person with significant control on 1 July 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,592,000
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,592,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2019.