Advanced company searchLink opens in new window

KILWORTH CAPITAL LIMITED

Company number 11853050

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)
27 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from Millers House Ground Floor Millers House Roman Way Market Harborough LE16 7PQ England to C/O the Business Hut Ltd Millers House Roman Way Market Harborough LE16 7PQ on 24 August 2023
24 Aug 2023 AD01 Registered office address changed from The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP England to Millers House Ground Floor Millers House Roman Way Market Harborough LE16 7PQ on 24 August 2023
18 Apr 2023 AA Micro company accounts made up to 28 February 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
09 Nov 2022 CH01 Director's details changed for Mr Jason Granite on 24 October 2022
23 May 2022 AA Micro company accounts made up to 28 February 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
07 May 2021 AA Micro company accounts made up to 28 February 2021
27 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
26 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
06 Jul 2020 AD01 Registered office address changed from Silver House Leicester Road Market Harborough LE16 7BN England to The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP on 6 July 2020
28 May 2020 MR04 Satisfaction of charge 118530500001 in full
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
12 Dec 2019 TM01 Termination of appointment of Samuel Bundy as a director on 2 December 2019
21 Nov 2019 TM02 Termination of appointment of Angela Highton as a secretary on 21 November 2019
13 Nov 2019 MR01 Registration of charge 118530500002, created on 1 November 2019
12 Nov 2019 MR01 Registration of charge 118530500001, created on 1 November 2019
31 Jul 2019 TM01 Termination of appointment of Benjamin John Olushola as a director on 30 July 2019
10 Jul 2019 AD01 Registered office address changed from 1st Floor Eastside London N1C 4AX England to Silver House Leicester Road Market Harborough LE16 7BN on 10 July 2019
03 Apr 2019 AP03 Appointment of Mrs Angela Highton as a secretary on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr Benjamin John Olushola as a director on 1 April 2019
28 Mar 2019 AD01 Registered office address changed from 39 Sloane Street London SW1X 9LP United Kingdom to 1st Floor Eastside London N1C 4AX on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Samuel Bundy as a director on 1 March 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-28
  • GBP 100