Advanced company searchLink opens in new window

KUNSTLER DESIGNS LTD

Company number 05696857

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
18 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
26 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CH01 Director's details changed for Bernard Tendayi Taruvinga on 2 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/06/2020 under section 1088 of the Companies Act 2006
10 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
09 Mar 2015 AD01 Registered office address changed from , 31 Rutland Street, Leicester, LE1 1RE to 109 Coleman Road Leicester Le5 4 Le on 9 March 2015
09 Mar 2015 CH03 Secretary's details changed for Vimbisayi Taruvinga on 2 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/05/2020 under section 1088 of the Companies Act 2006
09 Mar 2015 CH01 Director's details changed for Bernard Tendayi Taruvinga on 2 February 2015
09 Mar 2015 CH01 Director's details changed for Bernard Tendayi Taruvinga on 2 February 2015