Advanced company searchLink opens in new window

KURA SUPPLIES LIMITED

Company number 11098215

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 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
19 Oct 2020 MR01 Registration of charge 110982150001, created on 15 October 2020
14 Oct 2020 TM01 Termination of appointment of Richard Paul Woods as a director on 9 October 2020
08 Jun 2020 TM01 Termination of appointment of Mathew Archer Hassell as a director on 3 June 2020
31 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Sep 2019 AP01 Appointment of Mr Richard Paul Woods as a director on 2 September 2019
07 Aug 2019 AA Accounts for a small company made up to 31 December 2018
30 May 2019 AD01 Registered office address changed from Sc House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UW England to S C House Vanwall Road Maidenhead SL6 4UB on 30 May 2019
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
06 Dec 2018 TM01 Termination of appointment of Martin Andrew as a director on 1 October 2018
03 Jul 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Sc House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UW on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Neil David Stockton as a director on 29 June 2018
25 May 2018 PSC02 Notification of Transport2 (Uk) Limited as a person with significant control on 20 December 2017
25 May 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 20 December 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of Roger Hart as a director on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of Roger Hart as a director on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 December 2017
11 Jan 2018 AP01 Appointment of Marco Anthony Raphael Schiavo as a director on 20 December 2017
11 Jan 2018 AP01 Appointment of Mr Mathew Archer Hassell as a director on 20 December 2017
11 Jan 2018 AP01 Appointment of Mr Martin Andrew as a director on 20 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1