KIRKBY ASSET MANAGEMENT LLP

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Change of details for Simian Ventures Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr Julian Richard Ellis D'arcy as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Member's details changed for Mr Julian Richard Ellis D'arcy on 2024-10-31

View Document

31/10/2431 October 2024 Member's details changed for Simian Ventures Limited on 2024-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O MURRAY HARCOURT ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHARD ELLIS D'ARCY / 23/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/04/1823 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN RICHARD ELLIS D'ARCY / 23/04/2018

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3746160001

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

31/10/1331 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 24/04/13

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM C/O MURRAY HARCOURT 110 ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP ENGLAND

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM MANOR FARM EAST TANFIELD RIPON NORTH YORKSHIRE HG4 5LN

View Document

21/05/1321 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIMIAN VENTURES LIMITED / 15/05/2013

View Document

24/04/1224 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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