Advanced company searchLink opens in new window

KURA CONSULTANCY LTD

Company number 08878770

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)
21 Mar 2016 TM01 Termination of appointment of Carl Dominic Phelan as a director on 21 March 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2016.
16 Feb 2016 CH01 Director's details changed for Mr Carl Dominic Phelan on 1 February 2016
16 Feb 2016 CH01 Director's details changed for Mr Fraser William Daun on 1 February 2016
18 Dec 2015 AP01 Appointment of Mr James Richard Hall as a director on 12 December 2015
11 Dec 2015 AP01 Appointment of Mr Philip Duncan Edwards as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr Fraser William Daun as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr Carl Dominic Phelan as a director on 11 December 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
29 Jun 2015 TM01 Termination of appointment of Michael Robert Willers as a director on 29 June 2015
12 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
05 Mar 2015 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Unit 1 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
04 Sep 2014 CH01 Director's details changed for Mr Michael Robert Willers on 4 September 2014
01 Aug 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014
25 Jun 2014 AD03 Register(s) moved to registered inspection location
25 Jun 2014 AD02 Register inspection address has been changed
16 Jun 2014 AD01 Registered office address changed from , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England on 16 June 2014
18 Feb 2014 CH01 Director's details changed for Mr Michael Robert Willers on 18 February 2014
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 100