Advanced company searchLink opens in new window

KRESTON INTERNATIONAL LIMITED

Company number 03453194

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)
04 Sep 2019 AP01 Appointment of Mr James Eustis Corrigan, Jr as a director on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Bent Kofoed as a director on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Paul Edward Nation as a director on 4 September 2019
04 Sep 2019 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to 1 Fore Street Avenue C/O We Work London EC2Y 9DT on 4 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 TM01 Termination of appointment of Nigel Kevin Banks as a director on 18 December 2018
20 Dec 2018 TM02 Termination of appointment of Jonathan Edward Lisby as a secretary on 20 December 2018
09 Nov 2018 TM01 Termination of appointment of Clive Robert Stevens as a director on 18 October 2018
21 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
23 Aug 2018 AP01 Appointment of Mr Adrian Nigel Reynolds as a director on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from Springfield Lyons Business Centre Springfield Lyons Approach Chelmsford Essex CM2 5LB to Saxon House 27 Duke Street Chelmsford CM1 1HT on 22 August 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Oct 2017 AP01 Appointment of Mr Andrew John Quentin Griggs as a director on 23 October 2017
21 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
18 Oct 2017 AP01 Appointment of Mr Paul Edward Nation as a director on 16 October 2017
17 Oct 2017 TM01 Termination of appointment of Ricardo Andres Paolina as a director on 16 October 2017
17 Oct 2017 AP01 Appointment of Mr Francisco Bracamonte as a director on 16 October 2017
17 Oct 2017 TM01 Termination of appointment of David Sibits as a director on 16 October 2017
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jan 2016 TM01 Termination of appointment of Stephen Craig Clarke as a director on 31 January 2016
17 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 MA Memorandum and Articles of Association