K & H DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-13

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2023-05-07

View Document

24/05/2324 May 2023 Cancellation of shares. Statement of capital on 2022-07-13

View Document

15/05/2315 May 2023 Change of details for Mrs Catherine Victoria Jane Glaister as a person with significant control on 2022-07-13

View Document

15/05/2315 May 2023 Cessation of Henry William Robinson as a person with significant control on 2022-07-13

View Document

11/05/2311 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY WILLIAM ROBINSON / 01/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM ROBINSON / 01/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE VICTORIA JANE GLAISTER / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE VICTORIA JANE GLAISTER / 01/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 9 ST. GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 ADOPT ARTICLES 16/02/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY COSIMA GLAISTER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY GENEVIEVE GLAISTER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVINA GLAISTER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD MILLER

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GLAISTER

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR RICHARD JAMES MILLER

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MS GENEVIEVE PAMELA ROSE GLAISTER

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MS DAVINA MILLICENT JANE GLAISTER

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MS COSIMA SUSAN RUTH GLAISTER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WILLIAM ROBINSON

View Document

11/08/1711 August 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

09/08/179 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 ADOPT ARTICLES 11/02/2016

View Document

21/07/1621 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company