- Company Overview for KIRLY GROUP HOLDINGS LTD (03917262)
- Filing history for KIRLY GROUP HOLDINGS LTD (03917262)
- People for KIRLY GROUP HOLDINGS LTD (03917262)
- Charges for KIRLY GROUP HOLDINGS LTD (03917262)
- More for KIRLY GROUP HOLDINGS LTD (03917262)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
28 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 May 2022 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
19 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Jul 2020 | SH05 |
Statement of capital on 29 May 2020
|
|
23 Jul 2020 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 27/01/2020 | |
02 Jun 2020 | PSC07 | Cessation of Margaret Ann Johnson as a person with significant control on 31 March 2020 | |
02 Jun 2020 | PSC02 | Notification of Kirly Ltd as a person with significant control on 31 March 2020 | |
02 Jun 2020 | PSC07 | Cessation of Marcus Walter Johnson as a person with significant control on 31 March 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Lynda Jane Turner as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Richard Mark Jeffries as a director on 14 April 2020 | |
01 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
10 Feb 2020 | CS01 |
Confirmation statement made on 27 January 2020 with no updates
|
|
22 Oct 2019 | AP01 | Appointment of Mrs Margaret Ann Johnson as a director on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Richmond House 16-20 Regent Street Cambridge Cambridgeshire CB2 1DB to 11 Luard Road Cambridge CB2 8PJ on 22 October 2019 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|