- Company Overview for KURTIS FINN LIMITED (10052900)
- Filing history for KURTIS FINN LIMITED (10052900)
- People for KURTIS FINN LIMITED (10052900)
- More for KURTIS FINN LIMITED (10052900)
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 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
17 Jan 2023 | AD01 | Registered office address changed from 39 Thatchers Lane Cliffe Rochester Kent ME3 7TW England to 13 Woodside Road Sidcup DA15 7JG on 17 January 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 39 Thatchers Lane Cliffe Rochester Kent ME3 7TW on 11 December 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CH01 | Director's details changed for Paul Anthony Michaels on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for Paul Anthony Michaels as a person with significant control on 16 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Paul Anthony Michaels as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jacqueline Wint as a director on 17 January 2017 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|