KEVIN SIBTHORP KITCHEN DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Application to strike the company off the register |
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/10/2116 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/11/151 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/12/1425 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/11/122 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/11/1110 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 18/03/1118 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
| 05/05/105 May 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 27/04/1027 April 2010 | FIRST GAZETTE |
| 24/11/0924 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SIBTHORP / 19/11/2009 |
| 26/01/0926 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 30/10/0830 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | LOCATION OF REGISTER OF MEMBERS |
| 31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 53 MANSTON WAY ROMFORD ESSEX RM12 5PE |
| 31/10/0731 October 2007 | LOCATION OF DEBENTURE REGISTER |
| 06/12/066 December 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/11/0627 November 2006 | COMPANY NAME CHANGED CAPRICORN KITCHEN DESIGN LTD CERTIFICATE ISSUED ON 27/11/06 |
| 30/10/0630 October 2006 | DIRECTOR RESIGNED |
| 30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
| 30/10/0630 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
| 30/10/0630 October 2006 | SECRETARY RESIGNED |
| 04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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