Advanced company searchLink opens in new window

KURA AIRLINE RESOURCING LTD

Company number 13516753

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)
01 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
04 Jun 2024 AA Micro company accounts made up to 31 March 2024
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
01 Aug 2023 PSC04 Change of details for Mrs Isobel Hall as a person with significant control on 31 October 2022
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 PSC07 Cessation of James Richard Hall as a person with significant control on 31 October 2022
05 Apr 2023 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 5 April 2023
17 Nov 2022 PSC01 Notification of James Richard Hall as a person with significant control on 31 October 2022
17 Nov 2022 PSC04 Change of details for Mrs Isobel Hall as a person with significant control on 31 October 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 100.00
08 Nov 2022 MA Memorandum and Articles of Association
08 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowabnce for various share capital 31/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 SH08 Change of share class name or designation
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 AP01 Appointment of Mrs Isobel Hall as a director on 4 April 2022
18 Jul 2022 PSC01 Notification of Isobel Hall as a person with significant control on 4 April 2022
18 Jul 2022 PSC07 Cessation of James Richard Hall as a person with significant control on 4 April 2022
23 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
27 Apr 2022 AD01 Registered office address changed from 29 Wood Street Stratford-upon-Avon CV37 6JG England to 10 John Street Stratford-upon-Avon CV37 6UB on 27 April 2022
06 Sep 2021 AD01 Registered office address changed from The Pump House, the Pump House Bishopton Lane Stratford-upon-Avon CV37 9QY England to 29 Wood Street Stratford-upon-Avon CV37 6JG on 6 September 2021
19 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-19
  • GBP 1