Advanced company searchLink opens in new window

CKI UK CO 6 LIMITED

Company number 07509449

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)
03 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 11
27 May 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014
25 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11
15 Aug 2013 AP03 Appointment of Martin Parker as a secretary
13 Aug 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 13 August 2013
13 Aug 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
10 May 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
28 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Jan 2013 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012
01 Nov 2012 AA Full accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Hing Lam Kam on 16 December 2011
27 Jan 2012 AP01 Appointment of Duncan Nicholas Macrae as a director
27 Jan 2012 AP01 Appointment of Ms Heidi Mottram as a director
26 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
10 Jan 2012 CH01 Director's details changed for Hing Lam Kam on 16 December 2011
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 11
01 Aug 2011 AP01 Appointment of Tak Chuen Edmond Ip as a director
01 Aug 2011 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary
01 Aug 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 1 August 2011
01 Aug 2011 AP01 Appointment of Hing Lam Kam as a director
27 Jul 2011 CH01 Director's details changed for Andrew John Hunter on 22 February 2011