Date | Description |
2025-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES |
2024-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2024-03-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-20 |
update statutory_documents ADOPT ARTICLES 05/03/2024 |
2024-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CK EOT TRUSTEE LIMITED |
2024-03-15 |
update statutory_documents 05/03/24 STATEMENT OF CAPITAL GBP 101 |
2024-03-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-03-13 |
update statutory_documents 05/03/24 STATEMENT OF CAPITAL GBP 100 |
2024-03-11 |
update statutory_documents CESSATION OF MALCOLM LEES AS A PSC |
2024-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083533520001 |
2024-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083533520002 |
2024-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083533520002 |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2024-01-18 |
update statutory_documents SECOND FILED SH01 - 23/03/20 STATEMENT OF CAPITAL GBP 101 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-12-01 |
update statutory_documents 23/03/20 STATEMENT OF CAPITAL GBP 101 |
2021-05-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-16 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2021-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM LEES |
2021-01-11 |
update statutory_documents CESSATION OF SUTTON MCGRATH HARTLEY LTD AS A PSC |
2020-12-07 |
update account_ref_month 1 => 7 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-06 |
update statutory_documents PREVEXT FROM 31/01/2020 TO 31/07/2020 |
2020-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083533520001 |
2020-07-07 |
insert company_previous_name RTI PAYROLL LTD |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-07 |
update name RTI PAYROLL LTD => C KING HOLDINGS LTD |
2020-06-23 |
update statutory_documents COMPANY NAME CHANGED RTI PAYROLL LTD
CERTIFICATE ISSUED ON 23/06/20 |
2020-06-23 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2020-06-22 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT HUGHES |
2020-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM LEES |
2020-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LEES |
2020-06-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS GRAY |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON DICKENS |
2020-04-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHON MARK DICKENS |
2017-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-02-11 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-11 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-18 |
update statutory_documents 09/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-12 |
update statutory_documents 09/01/15 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-03-07 |
update accounts_next_due_date 2014-10-09 => 2015-10-31 |
2014-02-07 |
delete address 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S11 8YZ |
2014-02-07 |
insert address 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ |
2014-02-07 |
insert sic_code 99999 - Dormant Company |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-01-09 |
update statutory_documents 09/01/14 FULL LIST |
2013-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |