- Company Overview for KIEZEBRINK UK LIMITED (04364198)
- Filing history for KIEZEBRINK UK LIMITED (04364198)
- People for KIEZEBRINK UK LIMITED (04364198)
- Charges for KIEZEBRINK UK LIMITED (04364198)
- More for KIEZEBRINK UK LIMITED (04364198)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Mr Alasdair Gordon as a person with significant control on 1 March 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Alasdair Gordon on 1 March 2024 | |
13 Nov 2023 | MR04 | Satisfaction of charge 043641980001 in full | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
09 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr Alasdair Gordon as a person with significant control on 14 March 2022 | |
28 Apr 2022 | MA | Memorandum and Articles of Association | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | CS01 |
Confirmation statement made on 12 April 2022 with updates
|
|
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
25 Aug 2021 | CH01 | Director's details changed for Mr. Sebus Hanno Kiezebrink on 12 April 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Alasdair Gordon as a person with significant control on 12 April 2021 | |
25 Aug 2021 | AP03 | Appointment of Mr Alasdair Gordon as a secretary on 12 April 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Alasdair Gordon on 12 April 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary on 12 April 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 August 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
24 Apr 2019 | CH04 | Secretary's details changed for Birketts Secretaries Limited on 15 May 2018 |