- Company Overview for KILGOUR HOLDINGS LIMITED (11963425)
- Filing history for KILGOUR HOLDINGS LIMITED (11963425)
- People for KILGOUR HOLDINGS LIMITED (11963425)
- More for KILGOUR HOLDINGS LIMITED (11963425)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Jan 2022 | PSC01 | Notification of Nayef Zaki Marar as a person with significant control on 30 April 2021 | |
19 Jan 2022 | PSC04 | Change of details for Simon David Hague as a person with significant control on 30 April 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Simon David Hague as a director on 24 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Ms Gabriella Szarvas as a director on 24 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ United Kingdom to 40 County Gate New Barnet Barnet EN5 1EH on 10 March 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
16 Jan 2020 | TM02 | Termination of appointment of Sandbay Limited as a secretary on 12 December 2019 | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|