Advanced company searchLink opens in new window

KE-BURGMANN UK LIMITED

Company number 04500097

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)
21 Jul 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
27 Mar 2023 SH19 Statement of capital on 27 March 2023
  • GBP 1
27 Mar 2023 SH20 Statement by Directors
27 Mar 2023 CAP-SS Solvency Statement dated 27/03/23
27 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2022 PSC02 Notification of Eagle Burgmann Industries Uk Limited as a person with significant control on 9 August 2022
07 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 7 September 2022
05 Sep 2022 AA Full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
16 May 2022 MR04 Satisfaction of charge 1 in full
08 Aug 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
01 May 2019 TM01 Termination of appointment of Brian James Finlayson as a director on 1 May 2019
30 Apr 2019 AP01 Appointment of Mr Philip Nicholas as a director on 29 April 2019
30 Apr 2019 TM01 Termination of appointment of Neil Chandra Tyagi as a director on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from Units 2-4 Units 2-4 First Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ to Units 2-4 First Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 30 April 2019
26 Apr 2019 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU
25 Apr 2019 TM02 Termination of appointment of Eversecretary Limited as a secretary on 18 April 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates