Advanced company searchLink opens in new window

KILFROST LIMITED

Company number 00297731

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)
14 Feb 2024 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE England to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
13 Feb 2024 AP04 Appointment of Muckle Secretary Limited as a secretary on 7 February 2024
06 Feb 2024 TM02 Termination of appointment of Prima Secretary Limited as a secretary on 6 February 2024
31 Oct 2023 MR04 Satisfaction of charge 002977310015 in full
31 Oct 2023 MR04 Satisfaction of charge 002977310014 in full
31 Oct 2023 MR04 Satisfaction of charge 002977310012 in full
31 Oct 2023 MR04 Satisfaction of charge 002977310011 in full
31 Oct 2023 MR04 Satisfaction of charge 002977310013 in full
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 002977310015
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 002977310013
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 002977310014
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 002977310011
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 002977310012
13 Sep 2023 MR01 Registration of charge 002977310017, created on 8 September 2023
11 Sep 2023 AA Full accounts made up to 31 March 2023
15 Aug 2023 AP01 Appointment of Jane Louise Halbert as a director on 14 August 2023
24 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Jul 2023 MR01 Registration of charge 002977310016, created on 29 June 2023
06 Jan 2023 SH19 Statement of capital on 6 January 2023
  • GBP 19,106
06 Jan 2023 SH20 Statement by Directors
06 Jan 2023 CAP-SS Solvency Statement dated 27/12/22
06 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/12/2022
07 Sep 2022 AA Full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
19 Jul 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE