Advanced company searchLink opens in new window

KANIA CRAFT DRINKS LIMITED

Company number 11346532

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)
26 Sep 2024 AD01 Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
11 Sep 2024 CH01 Director's details changed for Mr Edward Peter Williamson on 9 September 2024
10 Sep 2024 AP01 Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
10 Sep 2024 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
30 Aug 2024 AD01 Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
18 Jun 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
29 Mar 2024 AA Accounts for a dormant company made up to 1 July 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
14 Nov 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
22 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
04 May 2023 TM01 Termination of appointment of William Harley Borrell as a director on 6 April 2023
06 Apr 2023 AA Accounts for a dormant company made up to 7 July 2022
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
02 Dec 2022 CH01 Director's details changed for Mr William Harley Borrell on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
17 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
15 Mar 2022 AA Accounts for a dormant company made up to 26 June 2021
04 Mar 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
04 Mar 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
14 Jul 2021 AD02 Register inspection address has been changed to 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA