Advanced company searchLink opens in new window

KCSGE HOLDINGS LIMITED

Company number 06506553

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Jodi Lynn Bartin as a director on 12 June 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Jun 2022 TM01 Termination of appointment of Andrew Michael Love as a director on 20 June 2022
23 Jun 2022 AP01 Appointment of Mr Robert Andrew Fulton as a director on 14 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 9 September 2021 with no updates
20 Jan 2022 TM01 Termination of appointment of Steven Geoffrey Mills as a director on 30 November 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 AP01 Appointment of Andrew Michael Love as a director on 1 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
12 Aug 2020 TM01 Termination of appointment of Gary Lunn as a director on 13 April 2020
02 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
21 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
21 Jan 2020 CONNOT Change of name notice
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 AP01 Appointment of Jodi Bartin as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Stephen Geoffrey Mills as a director on 1 April 2019
12 Mar 2019 CH01 Director's details changed for Mr Stuart Anthony Poole Robb on 11 March 2019
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
15 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates