KOCUREK HOLDINGS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registration of charge 060722820011, created on 2025-02-19

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/10/2414 October 2024 Registration of charge 060722820010, created on 2024-10-14

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Satisfaction of charge 060722820007 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 060722820005 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 060722820006 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 060722820004 in full

View Document

26/02/2426 February 2024 Registration of charge 060722820009, created on 2024-02-23

View Document

26/02/2426 February 2024 Registration of charge 060722820008, created on 2024-02-23

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Director's details changed for Mrs Mary King on 2023-06-14

View Document

08/02/238 February 2023 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

08/02/238 February 2023 Change of details for Mr David Kocurek as a person with significant control on 2019-09-26

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/02/238 February 2023 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

07/02/237 February 2023 Cessation of Toni Kiesel as a person with significant control on 2019-09-26

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Director's details changed for Mrs Mary King on 2022-01-29

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060722820007

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS REBECCA MARY KELLY

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR DOMINIK ERATH

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 29/01/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KING / 29/01/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI KIESEL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 26/09/2019

View Document

10/01/2010 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 2000

View Document

07/01/207 January 2020 ADOPT ARTICLES 26/09/2019

View Document

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

View Accounts

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 09/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM LARCHWOOD LARCHWOOD CLOSE IPSWICH IP2 0DA

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060722820006

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060722820005

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060722820004

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 01/01/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM LARCHWOOD, HADLEIGH ROAD IPSWICH SUFFOLK IP2 0DA

View Document

15/02/1315 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 01/01/2013

View Document

09/11/129 November 2012 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOCUREK / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KING / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 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