Advanced company searchLink opens in new window

K LIQUID LIMITED

Company number 11948262

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)
07 May 2024 CH01 Director's details changed for Mrs Karen Elizabeth Armstrong on 29 April 2024
29 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
29 Apr 2024 CH01 Director's details changed for Mrs Karen Elizabeth Armstrong on 22 January 2024
29 Apr 2024 PSC04 Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 22 January 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Jan 2024 AD01 Registered office address changed from Unit 1 Forton Roadside Court Alderley Road Chelford Cheshire SK11 9AP United Kingdom to Minshull House 67 Wellington Road North Stockport SK4 2LP on 22 January 2024
09 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
04 May 2023 PSC04 Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 1 April 2023
02 May 2023 PSC04 Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 1 April 2023
02 May 2023 CH01 Director's details changed for Mrs Karen Elizabeth Armstrong on 1 April 2023
02 May 2023 CH01 Director's details changed for Miss Imogen Elizabeth Armstrong on 1 April 2023
16 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Nov 2021 PSC04 Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 18 November 2021
18 Nov 2021 PSC04 Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mrs Karen Elizabeth Armstrong on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mrs Karen Elizabeth Armstrong on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Miss Imogen Elizabeth Armstrong on 18 November 2021
12 Nov 2021 AD01 Registered office address changed from Unit 1 Unit 1 Forton Roadside Court, Alderley Road Chelford Cheshire SK11 9AP England to Unit 1 Forton Roadside Court Alderley Road Chelford Cheshire SK11 9AP on 12 November 2021
29 Aug 2021 AD01 Registered office address changed from 74 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG England to Unit 1 Unit 1 Forton Roadside Court, Alderley Road Chelford Cheshire SK11 9AP on 29 August 2021
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
09 Mar 2020 AP01 Appointment of Miss Imogen Elizabeth Armstrong as a director on 9 March 2020