Advanced company searchLink opens in new window

CKM ANALYTIX LTD

Company number 11470863

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
11 May 2021 PSC07 Cessation of Curtis Morikawa as a person with significant control on 20 December 2018
11 May 2021 PSC07 Cessation of Pierre Buhler as a person with significant control on 20 December 2018
11 May 2021 PSC02 Notification of Ckm Analytix Inc. as a person with significant control on 20 December 2018
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 December 2019
12 Sep 2019 PSC04 Change of details for Mr Curtis Morikawa as a person with significant control on 12 September 2019
12 Sep 2019 PSC04 Change of details for Mr Pierre Buhler as a person with significant control on 12 September 2019
13 May 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
07 Feb 2019 CH01 Director's details changed for Mr Curtis Morikawa on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Pierre Buhler on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 7 February 2019
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted