KILGOUR IP LTD

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Cessation of Nayef Zaki Marar as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr James Richard Gibson as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr Nicholas David Preston as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Gabriella Szarvas as a director on 2024-04-16

View Document

18/04/2418 April 2024 Notification of Theburlingtonclub Limited as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Cessation of Simon David Hague as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Brett Clinton Scriven as a director on 2024-04-16

View Document

10/02/2410 February 2024 Notification of Simon David Hague as a person with significant control on 2023-10-31

View Document

10/02/2410 February 2024 Notification of Nayef Zaki Marar as a person with significant control on 2023-10-31

View Document

10/02/2410 February 2024 Cessation of Kilgour Holdings Limited as a person with significant control on 2023-10-31

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Appointment of Mr Brett Clinton Scriven as a director on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM OFFICE 2, 3RD FLOOR 140-144 HIGH STREET BROMLEY BR1 1EZ UNITED KINGDOM

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SANDBAY LIMITED

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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