Advanced company searchLink opens in new window

KIND CONSUMER HOLDINGS LIMITED

Company number 09351365

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 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 98,560
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 98,558
07 Dec 2018 ANNOTATION Rectified The AP01 was removed from the public record on the 18/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate
25 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 MA Memorandum and Articles of Association
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £37086 is capitalised 21/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 93,078
01 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
20 Apr 2017 AP01 Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017
20 Apr 2017 TM01 Termination of appointment of Christopher Moyses as a director on 19 April 2017
15 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 92,584
01 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 92,112
26 Nov 2015 AP01 Appointment of Mr John Milne Clarke as a director on 19 November 2015
26 Nov 2015 TM01 Termination of appointment of Grant Rostron Berry as a director on 19 November 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 92,112.00
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 91,904.00
02 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 30/07/2015
13 Aug 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
06 Aug 2015 TM01 Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015