- Company Overview for K & H DESIGN LIMITED (09578932)
- Filing history for K & H DESIGN LIMITED (09578932)
- People for K & H DESIGN LIMITED (09578932)
- More for K & H DESIGN LIMITED (09578932)
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
|
|
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.
|
|
09 May 2023 | CS01 |
Confirmation statement made on 7 May 2023 with updates
|
|
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 |