KIRLY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Satisfaction of charge 7 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 6 in full

View Document

09/05/229 May 2022 Satisfaction of charge 011515220011 in full

View Document

09/05/229 May 2022 Satisfaction of charge 011515220010 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 5 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 4 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 011515220009 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 1 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 8 in full

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011515220012

View Document

05/01/205 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 1408.49

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011515220010

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011515220011

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011515220009

View Document

16/08/1416 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WALTER JOHNSON / 01/08/2012

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WALTER JOHNSON / 01/08/2011

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GREEN

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/1012 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

05/12/095 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHNSON / 10/08/2009

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOHNSON / 10/11/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

22/04/0822 April 2008 GBP IC 1413/1294.49 20/03/08 GBP SR [email protected]=118.51

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 11 LUARD ROAD CAMBRIDGE CB2 2PJ

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 10/08/04; CHANGE OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 77 HOLBROOK ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 4SX

View Document

02/05/032 May 2003 £ IC 170814/814 11/04/03 £ SR 170000@1=170000

View Document

23/04/0323 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; CHANGE OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 19/04/01

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 £ NC 270500/272000 19/04/01

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: LEVEL 2 INTERNATIONAL HOUSE 1 SAINT KATHARINES WAY LONDON E1W 1UN

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: INTERNATIONAL HOUSE WORLD TRADE CENTRE LONDON E1 9UN

View Document

28/08/9628 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 10/08/93; CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 AUDITOR'S RESIGNATION

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 S386 DISP APP AUDS 10/09/91

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 £ NC 500/270500 15/02/91

View Document

15/03/9115 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/91

View Document

04/09/904 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 366A, 252 27/07/90

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 COMPANY NAME CHANGED KAYANDAY INSURANCE RESEARCH (LON DON) LIMITED CERTIFICATE ISSUED ON 05/12/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/08/885 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

05/08/885 August 1988 DIV

View Document

05/08/885 August 1988 £ NC 150/500

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 71 QUEEN VICTORIA STREET LONDON EC4V 4DE

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 17TH FLOOR THE STOCK EXCHANGE LONDON EC2N 1HB

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

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