Advanced company searchLink opens in new window

KIRBY DIG LIMITED

Company number 03720747

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)
01 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
10 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
05 May 2015 AD01 Registered office address changed from Masterlord Industrial Estate Leiston Suffolk IP16 4JD to 5 Cullen Place Eastlands Industrial Estate Leiston Suffolk IP16 4LL on 5 May 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
11 Feb 2015 AP01 Appointment of Mr Gary Andrew Butcher as a director on 6 February 2015
11 Feb 2015 AP01 Appointment of Mr Gary Peter Knights as a director on 6 February 2015
11 Feb 2015 TM01 Termination of appointment of Ivan David Turner as a director on 6 February 2015
11 Feb 2015 TM01 Termination of appointment of Tony Newson as a director on 6 February 2015