Cko International Ltd was founded on 14 February 1984 and are based in Middlesex, it has a status of "Active". The company has 8 directors listed. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSELL, Scott | 07 February 2020 | - | 1 |
JOHNSON, Matthew | 07 February 2020 | - | 1 |
COLLINS, Jacqueline Ann | 01 February 2012 | 07 February 2020 | 1 |
COLLINS, Joseph Francis | 29 June 1996 | 28 June 2001 | 1 |
MCCALL, Carolyn Maria | 19 April 2018 | 07 February 2020 | 1 |
SCARFF, Mark John | 01 May 2007 | 16 January 2012 | 1 |
SULLIVAN, Peter John | N/A | 10 June 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Bridget June | N/A | 10 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 04 May 2020 | |
PSC07 - N/A | 04 May 2020 | |
PSC01 - N/A | 04 May 2020 | |
PSC01 - N/A | 04 May 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
PSC02 - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
PSC07 - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 02 May 2019 | |
RP04CS01 - N/A | 31 January 2019 | |
RP04CS01 - N/A | 18 January 2019 | |
RP04AR01 - N/A | 18 January 2019 | |
RP04AR01 - N/A | 18 January 2019 | |
RP04AR01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 21 June 2018 | |
PSC01 - N/A | 13 June 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
TM02 - Termination of appointment of secretary | 14 February 2018 | |
AD01 - Change of registered office address | 24 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 12 June 2017 | |
CS01 - N/A | 19 May 2017 | |
AD01 - Change of registered office address | 07 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AAMD - Amended Accounts | 11 November 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AR01 - Annual Return | 20 April 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
TM01 - Termination of appointment of director | 12 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 15 January 2010 | |
CERTNM - Change of name certificate | 01 December 2009 | |
CONNOT - N/A | 01 December 2009 | |
353 - Register of members | 21 April 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2008 | |
AA - Annual Accounts | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
363a - Annual Return | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
363a - Annual Return | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 03 May 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 04 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
363s - Annual Return | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 11 April 2001 | |
AUD - Auditor's letter of resignation | 07 July 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 13 April 2000 | |
287 - Change in situation or address of Registered Office | 16 February 2000 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 05 May 1998 | |
AA - Annual Accounts | 28 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 09 October 1996 | |
288 - N/A | 10 September 1996 | |
395 - Particulars of a mortgage or charge | 10 June 1996 | |
AA - Annual Accounts | 19 April 1996 | |
RESOLUTIONS - N/A | 16 April 1996 | |
363s - Annual Return | 16 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1996 | |
287 - Change in situation or address of Registered Office | 29 March 1996 | |
AA - Annual Accounts | 02 June 1995 | |
363s - Annual Return | 18 April 1995 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 28 November 1993 | |
363s - Annual Return | 03 August 1993 | |
169 - Return by a company purchasing its own shares | 23 June 1993 | |
AA - Annual Accounts | 10 November 1992 | |
288 - N/A | 10 August 1992 | |
AA - Annual Accounts | 25 June 1992 | |
363a - Annual Return | 22 April 1992 | |
288 - N/A | 15 November 1991 | |
AA - Annual Accounts | 03 October 1991 | |
363b - Annual Return | 03 October 1991 | |
287 - Change in situation or address of Registered Office | 11 July 1991 | |
395 - Particulars of a mortgage or charge | 18 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 April 1991 | |
AA - Annual Accounts | 26 July 1990 | |
363 - Annual Return | 26 July 1990 | |
363 - Annual Return | 30 April 1990 | |
CERTNM - Change of name certificate | 10 November 1989 | |
AA - Annual Accounts | 12 October 1989 | |
363 - Annual Return | 12 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1989 | |
288 - N/A | 30 August 1989 | |
RESOLUTIONS - N/A | 15 August 1989 | |
AC05 - N/A | 11 August 1989 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 28 January 1988 | |
363 - Annual Return | 05 June 1987 | |
AA - Annual Accounts | 25 April 1987 | |
363 - Annual Return | 22 January 1987 | |
287 - Change in situation or address of Registered Office | 12 December 1986 | |
AA - Annual Accounts | 01 July 1986 | |
NEWINC - New incorporation documents | 14 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 26 February 2007 | Outstanding |
N/A |
Mortgage debenture | 24 May 1996 | Outstanding |
N/A |
Debenture | 31 March 1991 | Fully Satisfied |
N/A |