Advanced company searchLink opens in new window

KR SIGN DESIGN LIMITED

Company number 11437146

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
04 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Aug 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 102
28 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Jul 2023 PSC01 Notification of Pauline Louise Warner as a person with significant control on 30 June 2023
03 Jul 2023 PSC01 Notification of Timothy James Warner as a person with significant control on 30 June 2023
03 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 3 July 2023
30 Jun 2023 TM01 Termination of appointment of Kathryn Sally Lount as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Anthony James Lount as a director on 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 AP01 Appointment of Kathryn Sally Lount as a director on 1 January 2020
29 Jul 2020 AP01 Appointment of Anthony James Lount as a director on 1 January 2020
17 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
16 Jul 2020 PSC08 Notification of a person with significant control statement
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 202
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 204
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 203
15 Jul 2020 PSC07 Cessation of Pauline Louise Warner as a person with significant control on 1 January 2020
15 Jul 2020 PSC07 Cessation of Timothy James Warner as a person with significant control on 1 January 2020