Advanced company searchLink opens in new window

KIRKEE LIMITED

Company number 11153176

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Feb 2024 PSC07 Cessation of Thomas George Vincent as a person with significant control on 29 February 2024
29 Feb 2024 PSC07 Cessation of Darren Matthew Paul Edwards as a person with significant control on 29 February 2024
29 Feb 2024 PSC02 Notification of Kirkee Holdings Limited as a person with significant control on 29 February 2024
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
15 Nov 2023 PSC01 Notification of Darren Edwards as a person with significant control on 10 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 SH08 Change of share class name or designation
15 Nov 2023 SH10 Particulars of variation of rights attached to shares
13 Nov 2023 PSC07 Cessation of Thomas John Everitt as a person with significant control on 10 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Sep 2023 TM01 Termination of appointment of Thomas John Everitt as a director on 6 September 2023
14 Jun 2023 AD01 Registered office address changed from 141 Leigh Park Road Bradford-on-Avon BA15 1TQ England to Unit 2 London Road Warmley Bristol Gloucestershire BS30 5JB on 14 June 2023
07 Jun 2023 PSC04 Change of details for Mr Thomas Everitt as a person with significant control on 7 June 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 102.00000
16 Mar 2023 SH10 Particulars of variation of rights attached to shares
16 Mar 2023 SH08 Change of share class name or designation
10 Mar 2023 AP01 Appointment of Mr Darren Matthew Paul Edwards as a director on 9 March 2023
01 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mr Thomas John Everitt on 19 January 2023
23 Jan 2023 PSC04 Change of details for Mr Thomas Everitt as a person with significant control on 19 January 2023
29 Mar 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates