KURATOR NOMINEES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Cessation of Norman Glyn Jacobs as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Kurator Limited as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Norman Glyn Jacobs on 2025-05-19

View Document

16/05/2516 May 2025 Appointment of Miss Rebecca Elizabeth Lyons as a director on 2025-05-15

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

09/11/239 November 2023 Change of details for Mr Norman Glyn Jacobs as a person with significant control on 2016-04-06

View Document

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

View Document

26/10/2326 October 2023 Director's details changed for Mr Norman Glyn Jones on 2020-11-27

View Document

26/10/2326 October 2023 Change of details for Mr Norman Glyn Jones as a person with significant control on 2020-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Norman Glyn Jones on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Norman Glyn Jones as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Norman Glyn Jones on 2023-05-23

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEAL WATKINS

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR NORMAN GLYN JONES

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR NEAL EDWARD GORDON WATKINS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRINHAM

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 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