Advanced company searchLink opens in new window

CKI HOLDINGS LIMITED

Company number 09572388

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)
15 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
30 Apr 2024 PSC05 Change of details for Inco Construction Group Ltd as a person with significant control on 29 April 2024
30 Apr 2024 PSC05 Change of details for Inco Construction Group Ltd as a person with significant control on 29 April 2024
29 Apr 2024 PSC05 Change of details for Dcsn 2020 Limited as a person with significant control on 29 April 2024
26 Apr 2024 AD01 Registered office address changed from Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB England to Crestwood House Hawks Green Lane Cannock WS11 7LG on 26 April 2024
17 Jan 2024 PSC05 Change of details for Dcsn 2020 Limited as a person with significant control on 17 January 2024
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
15 May 2020 MA Memorandum and Articles of Association
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 111.110
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2020 PSC02 Notification of Dcsn 2020 Limited as a person with significant control on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Samuel Charles Norton as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr David John Cotterill as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Christopher James Ingram as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Kelly Samantha Ingram as a director on 10 March 2020