KILKERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Registered office address changed from Kilkern Limited Meek Street Royton Oldham OL2 6HL England to Unit 7 Fishbrook Industrial Estate Stoneclough Road Kearsley Bolton BL4 8NF on 2024-01-25

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Satisfaction of charge 073407640004 in full

View Document

10/01/2310 January 2023 Registration of charge 073407640008, created on 2022-12-21

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Registration of charge 073407640006, created on 2022-03-16

View Document

22/02/2222 February 2022 Registered office address changed from Tyttenhanger House St. Albans St. Albans AL4 0PF United Kingdom to Kilkern Limited Meek Street Royton Oldham OL2 6HL on 2022-02-22

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

20/02/2120 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 100

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH TUCK

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073407640005

View Document

08/05/198 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM ORIENT CENTRE GREYCAINE RD WATFORD HERTS WD24 7GB

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS SARAH TUCK

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 01/04/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 01/05/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 16/03/2017

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GERALDINE CURRAN

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073407640003

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

24/02/1524 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 8 COLBURN COLBURN AVENUE HATCH END PINNER MIDDLESEX HA5 4PF

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS GERALDINE CURRAN

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073407640004

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073407640003

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/10/1227 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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