- Company Overview for KIRKEE LIMITED (11153176)
- Filing history for KIRKEE LIMITED (11153176)
- People for KIRKEE LIMITED (11153176)
- More for KIRKEE LIMITED (11153176)
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) |
---|---|---|---|
02 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 May 2021 | PSC01 | Notification of Thomas Vincent as a person with significant control on 16 January 2021 | |
06 May 2021 | PSC01 | Notification of Thomas Everitt as a person with significant control on 16 January 2021 | |
06 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
23 Jan 2020 | CH01 | Director's details changed for Mr Thomas John Everitt on 23 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE to 141 Leigh Park Road Bradford-on-Avon BA15 1TQ on 20 January 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
10 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 584 Wellsway Bath Somerset BA2 2UE on 10 October 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|