Advanced company searchLink opens in new window

KILGOUR BESPOKE LIMITED

Company number 00197391

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)
11 Jun 2018 PSC01 Notification of Sadiq Jafar as a person with significant control on 6 April 2016
11 Jun 2018 PSC01 Notification of Khaled Sifri as a person with significant control on 6 April 2016
07 Jun 2018 PSC01 Notification of James Muir Hay as a person with significant control on 6 April 2016
07 Jun 2018 PSC01 Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016
07 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 7 June 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 TM01 Termination of appointment of Douglas George Johnson as a director on 29 March 2017
03 Apr 2017 AP01 Appointment of Christophe Lecharny as a director on 29 March 2017
13 Mar 2017 AD01 Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Henry William Caulton as a director on 26 October 2016
27 Oct 2016 AP01 Appointment of Gabriella Szarvas as a director on 26 October 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016
27 Jul 2016 AP01 Appointment of Henry William Caulton as a director on 26 July 2016
22 Jun 2016 TM01 Termination of appointment of Braden Lee Harris as a director on 21 June 2016
09 Jun 2016 AP01 Appointment of Douglas George Johnson as a director on 6 June 2016
07 Mar 2016 CH01 Director's details changed for Braden Lee Harris on 3 March 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Apr 2014 TM02 Termination of appointment of Anna Moody as a secretary