KIRIL MISCHEFF (TRADING) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Julian Francis De Cruz as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

02/06/252 June 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

02/06/252 June 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

01/05/241 May 2024 Termination of appointment of Ian Rowland Marlow as a director on 2024-04-30

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 34375.00

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 36875.00

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLTON

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

16/11/1716 November 2017 ADOPT ARTICLES 08/11/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 06/05/16 STATEMENT OF CAPITAL GBP 38750.0

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/09/153 September 2015 22/07/15 STATEMENT OF CAPITAL GBP 42500

View Document

01/09/151 September 2015 ADOPT ARTICLES 22/07/2015

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 38750

View Document

30/06/1530 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 42500

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN BOWLER / 25/06/2015

View Document

24/06/1524 June 2015 SAIL ADDRESS CREATED

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITER ALEXANDROV MIRCHEV / 21/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROWLAND MARLOW / 21/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 21/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD SKIDMORE NEILL / 21/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHARLTON / 21/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANGEL ROBERT MISCHEFF / 21/06/2015

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE MORRELL

View Document

23/10/1423 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 46250

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MR ALAN SMITH

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR DAVIES

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIES

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/06/1421 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 30/09/2012

View Document

10/09/1310 September 2013 SECTION 519

View Document

23/07/1323 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR JOHN IAN BOWLER

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ALAN SMITH

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR CHARLES GREEN

View Document

07/09/127 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 28/02/2011

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 10/06/10 STATEMENT OF CAPITAL GBP 50000

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/0928 October 2009 Annual return made up to 21 June 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 21 June 2008 with full list of shareholders

View Document

13/08/0913 August 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/0922 July 2009 GBP IC 50000/49925 15/05/09 GBP SR [email protected]=75

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0920 February 2009 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE HODSON

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/082 June 2008 GBP NC 100000/199000 08/05/07

View Document

27/04/0727 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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