Advanced company searchLink opens in new window

K & H DESIGN LIMITED

Company number 09578932

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 May 2023
24 May 2023 SH06 Cancellation of shares. Statement of capital on 13 July 2022
  • GBP 50
15 May 2023 PSC04 Change of details for Mrs Catherine Victoria Jane Glaister as a person with significant control on 13 July 2022
15 May 2023 PSC07 Cessation of Henry William Robinson as a person with significant control on 13 July 2022
11 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/05/2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Aug 2022 TM01 Termination of appointment of Henry William Robinson as a director on 19 July 2022
30 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
13 Apr 2022 CH01 Director's details changed for Mrs Catherine Victoria Jane Glaister on 8 April 2022
13 Apr 2022 PSC04 Change of details for Mr Henry William Robinson as a person with significant control on 8 April 2022
13 Apr 2022 PSC04 Change of details for Mrs Catherine Victoria Jane Glaister as a person with significant control on 8 April 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
16 May 2019 PSC04 Change of details for Mr Henry William Robinson as a person with significant control on 1 May 2019
15 May 2019 CH01 Director's details changed for Mr Henry William Robinson on 1 May 2019
14 May 2019 PSC04 Change of details for Mrs Catherine Victoria Jane Glaister as a person with significant control on 1 May 2019
14 May 2019 CH01 Director's details changed for Mrs Catherine Victoria Jane Glaister on 1 May 2019
14 May 2019 AD01 Registered office address changed from 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 14 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018