Advanced company searchLink opens in new window

KANTAR UK LIMITED

Company number 03073845

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
26 Mar 2024 PSC07 Cessation of Millward Brown Uk Limited as a person with significant control on 26 March 2024
26 Mar 2024 PSC02 Notification of Kantar Brandz Limited as a person with significant control on 26 March 2024
15 Nov 2023 CH01 Director's details changed for Miss Alison Elizabeth Metcalfe on 15 November 2023
18 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
17 Mar 2023 AP01 Appointment of Miss Alison Elizabeth Metcalfe as a director on 13 March 2023
17 Mar 2023 TM01 Termination of appointment of Martin Verman as a director on 13 March 2023
06 Feb 2023 TM01 Termination of appointment of Ian Christopher Dunkley as a director on 3 February 2023
18 Aug 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 Dec 2021 CH01 Director's details changed for Mr Martin Verman on 24 November 2021
12 Aug 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
15 Mar 2021 AA Full accounts made up to 31 December 2019
11 Mar 2021 AP01 Appointment of Mr Chris Morley as a director on 5 March 2021
03 Dec 2020 TM01 Termination of appointment of Darren Paul Bhattachary as a director on 3 December 2020
27 Nov 2020 PSC02 Notification of Millward Brown Uk Limited as a person with significant control on 5 December 2019
27 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 27 November 2020
10 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with updates
10 Jun 2020 AD02 Register inspection address has been changed from 27 Farm Street London W1J 5RJ England to Tns House Westgate London W5 1UA
18 May 2020 MR01 Registration of charge 030738450002, created on 12 May 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
27 Apr 2020 MR01 Registration of charge 030738450001, created on 24 April 2020