Advanced company searchLink opens in new window

KUKRI DESIGN LIMITED

Company number 03058227

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)
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