Advanced company searchLink opens in new window

CK INSPIRATION LTD

Company number 09427848

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)
16 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Mr Chindi Kasapatu on 9 February 2022
09 Feb 2022 PSC04 Change of details for Mr Chindi Kasapatu as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 29 February 2016
30 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8
06 Jan 2016 CH01 Director's details changed for Mr Chindi Kasapatu on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 130 Old Street London EC1V 9BD on 6 January 2016
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 8