Advanced company searchLink opens in new window

KIRLY GROUP HOLDINGS LTD

Company number 03917262

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)
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
  • GBP 126.93
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 29 May 2020
23 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.45009
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 02/06/2020
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
  • RES15 ‐ Change company name resolution on 2019-09-30