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)
12 Mar 2020 TM02 Termination of appointment of Kelly Samantha Ingram as a secretary on 10 March 2020
12 Mar 2020 PSC07 Cessation of Christopher James Ingram as a person with significant control on 10 March 2020
05 Feb 2020 AD01 Registered office address changed from The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB England to Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB on 5 February 2020
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
10 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100.05
24 Jan 2019 SH08 Change of share class name or designation
11 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 SH02 Sub-division of shares on 31 May 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 31/05/2018
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from Dunston Business Village Stafford Road Dunston Stafford ST18 9AB England to The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB on 3 May 2018
09 Feb 2018 AP01 Appointment of Mrs Kelly Samantha Ingram as a director on 8 February 2018
19 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
17 Jun 2017 AD01 Registered office address changed from Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB England to Dunston Business Village Stafford Road Dunston Stafford ST18 9AB on 17 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Feb 2017 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2017-02-23
  • GBP 100
22 Feb 2017 AP03 Appointment of Mrs Kelly Samantha Ingram as a secretary on 23 November 2016
02 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 AD01 Registered office address changed from Barn 3, Office a Dunston Business Village Stafford Road Stafford Staffordshire ST18 9AB England to Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB on 2 June 2016
12 May 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
20 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
07 May 2015 TM01 Termination of appointment of James Sage as a director on 1 May 2015