This company is commonly known as C K R Software Limited. The company was founded 20 years ago and was given the registration number 04935602. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | C K R SOFTWARE LIMITED |
---|---|---|
Company Number | : | 04935602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2003 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Kirksyde Avenue, Kirkintilloch, Glasgow, United Kingdom, G66 3DR | Director | 17 October 2003 | Active |
Balgownie 14 Bellevue Road, Kirkintilloch, Glasgow, G66 1AP | Secretary | 17 October 2003 | Active |
Mr Christopher Kenneth Rayner | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Kirksyde Avenue, Kirkintilloch, Glasgow, United Kingdom, G66 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-02 | Gazette | Gazette notice compulsory. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
2016-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.