Advanced company searchLink opens in new window

KUKRI GB LIMITED

Company number 06442735

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)
24 Apr 2024 AP03 Appointment of Ms Nicole Abram as a secretary on 22 April 2024
07 Feb 2024 CH01 Director's details changed for Mr Andrew Ronnie on 11 January 2024
06 Feb 2024 AD03 Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU
06 Feb 2024 AD02 Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU
18 Jan 2024 AD04 Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS
18 Jan 2024 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS
15 Jan 2024 TM01 Termination of appointment of Régis Schultz as a director on 20 December 2023
15 Jan 2024 TM01 Termination of appointment of Dominic James Platt as a director on 20 December 2023
15 Jan 2024 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2023
15 Jan 2024 TM02 Termination of appointment of Theresa Casey as a secretary on 20 December 2023
15 Jan 2024 AD01 Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 15 January 2024
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Nov 2023 AP01 Appointment of Mr Dominic James Platt as a director on 2 November 2023
28 Nov 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023
24 Oct 2023 AA Full accounts made up to 31 January 2023
27 Apr 2023 AP03 Appointment of Theresa Casey as a secretary on 11 April 2023
27 Apr 2023 TM02 Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
10 Oct 2022 AP01 Appointment of Régis Schultz as a director on 28 September 2022
04 Oct 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022
04 Oct 2022 AP03 Appointment of Nirma Cassidy as a secretary on 28 September 2022
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
03 Aug 2022 AA Full accounts made up to 31 January 2022
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 3 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/12/2021.