Advanced company searchLink opens in new window

CKA HOLDINGS UK LIMITED

Company number 10003599

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)
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,100,800
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1,100,700
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,100,600
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 1,100,500
11 Sep 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,100,400
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,100,300
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,100,200
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,100,100
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,100,000
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,000,000
14 May 2019 AA Full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Sep 2018 TM01 Termination of appointment of Edmond Tak Chuen Ip as a director on 10 September 2018
07 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 CH01 Director's details changed for Mr Johnathan Theodore Miller on 6 June 2018
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 820,000
11 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
08 Jun 2018 AP01 Appointment of Mr Johnathan Theodore Miller as a director on 6 June 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 AP01 Appointment of Mr Mark Horsley as a director on 20 September 2017
25 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 819,602