KILGOUR IP LTD
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-04-28 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/04/2418 April 2024 | Cessation of Nayef Zaki Marar as a person with significant control on 2024-04-16 |
| 18/04/2418 April 2024 | Appointment of Mr James Richard Gibson as a director on 2024-04-16 |
| 18/04/2418 April 2024 | Appointment of Mr Nicholas David Preston as a director on 2024-04-16 |
| 18/04/2418 April 2024 | Termination of appointment of Gabriella Szarvas as a director on 2024-04-16 |
| 18/04/2418 April 2024 | Notification of Theburlingtonclub Limited as a person with significant control on 2024-04-16 |
| 18/04/2418 April 2024 | Cessation of Simon David Hague as a person with significant control on 2024-04-16 |
| 18/04/2418 April 2024 | Termination of appointment of Brett Clinton Scriven as a director on 2024-04-16 |
| 10/02/2410 February 2024 | Notification of Simon David Hague as a person with significant control on 2023-10-31 |
| 10/02/2410 February 2024 | Notification of Nayef Zaki Marar as a person with significant control on 2023-10-31 |
| 10/02/2410 February 2024 | Cessation of Kilgour Holdings Limited as a person with significant control on 2023-10-31 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Appointment of Mr Brett Clinton Scriven as a director on 2022-05-05 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 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 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY SANDBAY LIMITED |
| 29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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