- Company Overview for KURE LIMITED (11595451)
- Filing history for KURE LIMITED (11595451)
- People for KURE LIMITED (11595451)
- More for KURE LIMITED (11595451)
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) |
---|---|---|---|
18 Oct 2024 | TM01 | Termination of appointment of George James Neal as a director on 22 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Mar 2023 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 London Road Benfleet SS7 5TG on 31 March 2023 | |
09 Nov 2022 | AD01 | Registered office address changed from 105 London Road Benfleet SS7 5TG England to 86-90 Paul Street London EC2A 4NE on 9 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 London Road Benfleet SS7 5TG on 9 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | PSC02 | Notification of Kure Group Limited as a person with significant control on 24 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Francis Ronald Mark Harding as a person with significant control on 24 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr George James Neal on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Michael Charles Mescal on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Francis Ronald Mark Harding on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Francis Ronald Mark Harding as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH03 | Secretary's details changed for Mr Francis Harding on 28 July 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
11 Nov 2019 | AP01 | Appointment of Mr Michael Charles Mescal as a director on 11 November 2019 |