KURATOR NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Certificate of change of name |
19/05/2519 May 2025 | Cessation of Norman Glyn Jacobs as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Notification of Kurator Limited as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
19/05/2519 May 2025 | Director's details changed for Mr Norman Glyn Jacobs on 2025-05-19 |
16/05/2516 May 2025 | Appointment of Miss Rebecca Elizabeth Lyons as a director on 2025-05-15 |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
09/11/239 November 2023 | Change of details for Mr Norman Glyn Jacobs as a person with significant control on 2016-04-06 |
08/11/238 November 2023 | Registered office address changed from Suite 100 Regus-Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to C/O Forty-Two Consulting Ltd, Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes MK10 9RG on 2023-11-08 |
26/10/2326 October 2023 | Director's details changed for Mr Norman Glyn Jones on 2020-11-27 |
26/10/2326 October 2023 | Change of details for Mr Norman Glyn Jones as a person with significant control on 2020-11-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
23/05/2323 May 2023 | Director's details changed for Mr Norman Glyn Jones on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Mr Norman Glyn Jones as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Norman Glyn Jones on 2023-05-23 |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM C/O FORTY-TWO CONSULTANCY LTD LOVELLS BARN UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
20/11/1720 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
02/03/172 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O FORTY-TWO CONSULTING LLP PERCIVALS BARN FAIRFIELD FARM, UPPER WEALD CALVERTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6EL |
03/03/163 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NEAL WATKINS |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
08/07/148 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
17/01/1417 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
10/07/1310 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
22/02/1322 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG UNITED KINGDOM |
13/11/1213 November 2012 | DIRECTOR APPOINTED MR NORMAN GLYN JONES |
13/11/1213 November 2012 | DIRECTOR APPOINTED MR NEAL EDWARD GORDON WATKINS |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER TRINHAM |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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