KUIPER GROUP UK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Accounts for a small company made up to 2024-12-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

24/10/2324 October 2023 Cessation of John Kerr Deas as a person with significant control on 2022-12-19

View Document

24/10/2324 October 2023 Notification of Mark Somic as a person with significant control on 2022-12-19

View Document

09/08/239 August 2023 Second filing for the termination of John Kerr Deas as a director

View Document

16/03/2316 March 2023 Termination of appointment of John Kerr Deas as a director on 2022-11-10

View Document

01/03/231 March 2023 Registered office address changed from Office 24-26, Balmoral Business Hub Building 1, Balmoral Business Park Aberdeen AB12 3JG Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2023-03-01

View Document

02/01/232 January 2023 Termination of appointment of Nicola Elizabeth Deas as a director on 2022-12-20

View Document

02/01/232 January 2023 Registered office address changed from Suite 2.31 2nd Floor, H1 Building Hill of Rubislaw Anderson Drive Select County AB15 6BL United Kingdom to Office 24-26, Balmoral Business Hub Building 1, Balmoral Business Park Aberdeen AB12 3JG on 2023-01-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Suite 2.07, 2nd Floor, H1 Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland to Suite 2.31 2nd Floor, H1 Building Hill of Rubislaw Anderson Drive Select County AB15 6BL on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Mark Peter Somic on 2020-08-01

View Document

06/10/216 October 2021 Appointment of Mrs Nicola Elizabeth Deas as a director on 2021-10-01

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KERR DEAS

View Document

29/10/1929 October 2019 CESSATION OF STEVEN TAYLOR AS A PSC

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JOHN KERR DEAS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

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

View Accounts

13/12/1813 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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