KUHNODICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewDirector's details changed for Mr Peter George Nisbet on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY United Kingdom to International House Millfield Lane Haydock Merseyside WA11 9GA on 2025-09-22

View Document

22/09/2522 September 2025 NewCertificate of change of name

View Document

22/09/2522 September 2025 NewDirector's details changed for Thomas Michael Kopp on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Dr Jens Oliver Reiners on 2025-09-22

View Document

12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Frank Andreas Steiner as a director on 2024-12-17

View Document

07/01/257 January 2025 Appointment of Dr Jens Oliver Reiners as a director on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/11/2330 November 2023 Change of details for a person with significant control

View Document

29/11/2329 November 2023 Director's details changed for Frank Andreas Steiner on 2023-11-28

View Document

29/11/2329 November 2023 Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB to Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Peter George Nisbet on 2023-11-28

View Document

29/11/2329 November 2023 Director's details changed for Thomas Michael Kopp on 2023-11-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 20/02/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS HELEN LORRAINE HALE

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 ADOPT ARTICLES 20/02/2018

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PETER GEORGE NISBET

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORROWDALE EIGHT LTD

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 20/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 31/10/2016

View Document

17/10/1717 October 2017 CESSATION OF PHILIP WALLACE AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE

View Document

13/02/1713 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1725 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 50

View Document

09/01/179 January 2017 SUB-DIVISION 15/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

14/10/1614 October 2016 SAIL ADDRESS CREATED

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055929540001

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 ADOPT ARTICLES 10/05/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 01/09/2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR PHILIP WALLACE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA COOKE

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIVISION 29/04/2009

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 14/10/09 FULL LIST AMEND

View Document

22/01/1022 January 2010 TERMINATE DIR APPOINTMENT

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD COOKE

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 SECRETARY APPOINTED LYNDA MARGARET COOKE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY SANDRA HALE

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 29 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM PRIORY CLOSE, ST MARY'S GATE LANCASTER LANCASHIRE LA1 1XB

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

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