KINVER DESIGN AND MARKETING LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/01/2124 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | COMPANY NAME CHANGED COWSAYSMOO MEDIA LTD CERTIFICATE ISSUED ON 13/10/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DARBY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | SAIL ADDRESS CHANGED FROM: C/O WILLIAM DARBY SUITE 102 BRADFORD COURT BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY DARBY / 06/06/2014 |
06/06/146 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/06/146 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SCOTT / 02/06/2012 |
02/07/132 July 2013 | SAIL ADDRESS CREATED |
02/07/132 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
02/07/132 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O W DARBY 6 FIELD AVENUE VINEYARD ROAD BIRMINGHAM WEST MIDLANDS B31 1PD ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O W DARBY BRADFORD COURT BRADFORD STREET BIRMINGHAM WEST MIDLANDS B12 0NS UNITED KINGDOM |
21/08/1221 August 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/08/1112 August 2011 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM SUITE 102 BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SCOTT / 14/05/2011 |
12/08/1112 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/11/1030 November 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
14/05/0914 May 2009 | 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