KUNZLE LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Adekunle Samuel Pelemo on 2022-10-08

View Document

13/10/2213 October 2022 Change of details for Mr Adekunle Samuel Pelemo as a person with significant control on 2022-10-08

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

05/10/225 October 2022 Registered office address changed from Excel Photos Service 5 Peckham High Street London SE15 5EB England to 86-90 Paul Street London EC2A 4NE on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Adekunle Samuel Pelemo on 2022-10-05

View Document

20/09/2220 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

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/12/2026 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEKUNLE SAMUEL PELEMO

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 38 NEWARK HOUSE LOUGHBOROUGH ROAD LONDON SW9 7SH ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE SAMUEL PELEMO / 17/03/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE SAMUEL PELEMO / 17/03/2012

View Document

29/12/1129 December 2011 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