Advanced company searchLink opens in new window

CK WILLIAM MIDCO 1 LIMITED

Company number 10004197

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)
25 Oct 2017 PSC05 Change of details for Ck William Topco Ltd as a person with significant control on 6 April 2016
12 Oct 2017 PSC05 Change of details for Ck Lcy Holdco Limited as a person with significant control on 11 January 2017
28 Sep 2017 AP01 Appointment of Mr Mark John Horsley as a director on 20 September 2017
27 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
25 Sep 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 819,601
27 Apr 2017 AP01 Appointment of Mr Hing Lam Kam as a director on 21 April 2017
22 Mar 2017 CH01 Director's details changed
08 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Edmond Wai Leung Ho on 27 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Edmond Tak Chuen Ip on 27 February 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
11 Jan 2017 CONNOT Change of name notice
11 Jan 2017 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 9 January 2017
11 Jan 2017 TM02 Termination of appointment of Eversecretary Limited as a secretary on 9 January 2017
11 Jan 2017 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3 More London Riverside London SE1 2AQ on 11 January 2017
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 1