Advanced company searchLink opens in new window

KEXGILL (MANAGEMENT) LIMITED

Company number 10238165

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)
30 Mar 2024 AA Accounts for a small company made up to 30 June 2023
27 Mar 2024 AP01 Appointment of Mr Simon Weh Sun Lee as a director on 27 March 2024
27 Mar 2024 AP01 Appointment of Miss Tong Fang as a director on 27 March 2024
27 Mar 2024 AP01 Appointment of Mrs Silke Elisabeth Gertrud Dent as a director on 27 March 2024
26 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
06 Apr 2023 PSC05 Change of details for Kexgill Limited as a person with significant control on 6 April 2023
04 Apr 2023 AA Accounts for a small company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Apr 2022 PSC02 Notification of Kexgill Limited as a person with significant control on 14 April 2022
17 Mar 2022 AA Accounts for a small company made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
12 Mar 2021 AA Accounts for a small company made up to 30 June 2020
24 Sep 2020 PSC04 Change of details for Mr Michael Hien Sien Lee as a person with significant control on 24 September 2020
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
30 Mar 2020 AA Accounts for a small company made up to 30 June 2019
20 Feb 2020 AD01 Registered office address changed from 56 Cottingham Road Hull East Yorkshire HU6 7RA England to 13 Salmon Grove Hull East Yorkshire HU6 7SX on 20 February 2020
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
09 Jan 2018 AA Accounts for a small company made up to 30 June 2017
22 Dec 2017 AP03 Appointment of Mrs Valerie Fish as a secretary on 22 December 2017
22 Dec 2017 TM02 Termination of appointment of Malcolm Grassam as a secretary on 22 December 2017
12 Oct 2017 AD01 Registered office address changed from 103 Cottingham Road Cottingham Road Hull East Yorkshire HU5 2DG United Kingdom to 56 Cottingham Road Hull East Yorkshire HU6 7RA on 12 October 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
17 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1