- Company Overview for KUKRI DESIGN LIMITED (03058227)
- Filing history for KUKRI DESIGN LIMITED (03058227)
- People for KUKRI DESIGN LIMITED (03058227)
- More for KUKRI DESIGN LIMITED (03058227)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
21 May 2024 | AD02 | Register inspection address has been changed from 16 Riverview Way Kempston Bedford MK42 7BB England to 14 Parc Yr Eos Hermon Glogue SA36 0EA | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
19 May 2021 | PSC04 | Change of details for Mrs Caroline Cameron as a person with significant control on 30 July 2020 | |
19 May 2021 | PSC04 | Change of details for Mr Peter Ross Cameron as a person with significant control on 30 July 2020 | |
19 May 2021 | CH01 | Director's details changed for Peter Ross Cameron on 30 July 2020 | |
19 May 2021 | CH03 | Secretary's details changed for Mrs Caroline Cameron on 30 July 2020 | |
19 May 2021 | AD02 | Register inspection address has been changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to 16 Riverview Way Kempston Bedford MK42 7BB | |
15 Mar 2021 | AD01 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 15 March 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Peter Ross Cameron on 18 September 2018 | |
17 May 2019 | CH03 | Secretary's details changed for Caroline Cameron on 18 September 2018 | |
17 May 2019 | PSC04 | Change of details for Mr Peter Ross Cameron as a person with significant control on 18 September 2018 | |
17 May 2019 | PSC04 | Change of details for Mrs Caroline Cameron as a person with significant control on 18 September 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |