MICHAEL KIRK AND PARTNERS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/09/237 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

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/09/2129 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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

05/02/205 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/07/1924 July 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 SAIL ADDRESS CHANGED FROM: C/O ROTHMANS CHARTERED ACCOUNTANTS OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA UNITED KINGDOM

View Document

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 8TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SAIL ADDRESS CHANGED FROM: C/O C/O WOOD BRANSON DICKINSON NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1124 March 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BLACKMAN / 18/10/2009

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/0921 September 2009 SHARE AGREEMENT OTC

View Document

01/06/091 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 CHURCHILL MEWS 137 DENNETT ROAD CROYDON SURREY CR0 3JH

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 678,LONDON ROAD THORNTON HEATH SURREY CR7 7HU

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ALTER MEM AND ARTS 02/11/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 CONSO 05/11/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

26/10/9026 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/09/8927 September 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 291288

View Document

14/11/8814 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/02/8810 February 1988 WD 19/01/88 AD 04/01/88--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

01/12/871 December 1987 £ NC 100/100000 05/11

View Document

01/12/871 December 1987 NC INC ALREADY ADJUSTED

View Document

28/09/8728 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: NATIONAL WESTMINSTER BANK CHAMBERS 143 HIGH STREET BROMLEY BR1 1JG

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/878 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

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