Advanced company searchLink opens in new window

KUMFI CANINE PRODUCTS LIMITED

Company number 03494865

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)
14 Dec 2023 SH10 Particulars of variation of rights attached to shares
14 Dec 2023 AD01 Registered office address changed from 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE to Unit 1 Barkers Court Standard Way Northallerton North Yorkshire DL6 2BF on 14 December 2023
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
08 Dec 2023 AD02 Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
13 Oct 2021 TM02 Termination of appointment of Maureen Grayson as a secretary on 11 October 2021
13 Oct 2021 TM01 Termination of appointment of Maureen Grayson as a director on 11 October 2021
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 8
26 Jul 2017 AA Micro company accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Mar 2017 TM01 Termination of appointment of George Grayson as a director on 15 December 2016
06 Mar 2017 TM01 Termination of appointment of George Grayson as a director on 15 December 2016
06 Mar 2017 AP01 Appointment of Mr Anthony Thomas Grayson as a director on 3 March 2017