Advanced company searchLink opens in new window

KIRLY LIMITED

Company number 01151522

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)
14 Jan 2019 MR04 Satisfaction of charge 2 in full
09 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
11 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,295.38
15 Aug 2015 MR01 Registration of charge 011515220010, created on 10 August 2015
15 Aug 2015 MR01 Registration of charge 011515220011, created on 10 August 2015
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
13 Sep 2014 MR01 Registration of charge 011515220009, created on 10 September 2014
16 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1,295.38
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,295.38
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mr Marcus Walter Johnson on 1 August 2012
31 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
13 Aug 2011 CH01 Director's details changed for Mr Marcus Walter Johnson on 1 August 2011
13 Aug 2011 TM02 Termination of appointment of Kathleen Green as a secretary
12 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8