- Company Overview for K GUARD INTERNATIONAL LIMITED (05560775)
- Filing history for K GUARD INTERNATIONAL LIMITED (05560775)
- People for K GUARD INTERNATIONAL LIMITED (05560775)
- Charges for K GUARD INTERNATIONAL LIMITED (05560775)
- More for K GUARD INTERNATIONAL LIMITED (05560775)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jul 2022 | MR04 | Satisfaction of charge 055607750001 in full | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | MR01 | Registration of charge 055607750003, created on 7 October 2021 | |
24 Sep 2021 | MR04 | Satisfaction of charge 055607750002 in full | |
03 Sep 2021 | MR01 | Registration of charge 055607750002, created on 2 September 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 29 November 2019 | |
11 Nov 2019 | MR01 | Registration of charge 055607750001, created on 6 November 2019 | |
07 Nov 2019 | PSC02 | Notification of Trademagic Holdings Limited as a person with significant control on 6 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mrs Amy Laura Hocknull as a director on 6 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Richard Harry Hocknull as a director on 6 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Stephen Langston as a director on 6 November 2019 | |
07 Nov 2019 | TM02 | Termination of appointment of Alec Trotter as a secretary on 6 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Alec Trotter as a director on 6 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Alec Trotter as a person with significant control on 6 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Stephen Langston as a person with significant control on 6 November 2019 |