Advanced company searchLink opens in new window

KIROCO LIMITED

Company number 06589073

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)
14 Sep 2010 CERTNM Company name changed kiroko LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
14 Sep 2010 CONNOT Change of name notice
07 Sep 2010 CERTNM Company name changed the precious monkey jewellery company LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
07 Sep 2010 CONNOT Change of name notice
21 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
20 Apr 2010 AP03 Appointment of Mr Michael John Townsend as a secretary
19 Apr 2010 TM02 Termination of appointment of Andrew Johnson as a secretary
12 Apr 2010 AD01 Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB England on 12 April 2010
10 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Jun 2009 363a Return made up to 09/05/09; full list of members
25 Feb 2009 128(3) Statement of rights variation attached to shares
04 Jul 2008 MEM/ARTS Memorandum and Articles of Association
25 Jun 2008 CERTNM Company name changed tapagu LIMITED\certificate issued on 26/06/08
24 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
23 Jun 2008 88(2) Ad 17/06/08\gbp si 34074@1=34074\gbp ic 40000/74074\
23 Jun 2008 88(2) Ad 12/06/08\gbp si 39999@1=39999\gbp ic 1/40000\
23 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2008 123 Gbp nc 1000/84175\12/06/08
14 May 2008 288a Secretary appointed andrew mark johnson
14 May 2008 287 Registered office changed on 14/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
14 May 2008 288a Director appointed nigel david townsend
14 May 2008 288b Appointment terminated director york place company nominees LIMITED
09 May 2008 NEWINC Incorporation