KURIO 3D COMPRESSION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with updates |
| 27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 24/01/2524 January 2025 | Confirmation statement made on 2024-10-10 with updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
| 19/04/2419 April 2024 | Micro company accounts made up to 2023-04-30 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 16/02/2416 February 2024 | Termination of appointment of Luke Shaw-Browne as a director on 2024-02-12 |
| 16/02/2416 February 2024 | Termination of appointment of David Sidney Pepper as a director on 2024-02-14 |
| 15/11/2315 November 2023 | Registered office address changed from PO Box NG21 9BX 12 Woodland Close Clipstone Mansfield Nottinghamshire NG21 9BF United Kingdom to Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR on 2023-11-15 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/03/221 March 2022 | Termination of appointment of Sarah Humphreys as a director on 2022-03-01 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH NEEDHAM |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/01/1923 January 2019 | CURRSHO FROM 31/10/2019 TO 30/04/2019 |
| 23/01/1923 January 2019 | DIRECTOR APPOINTED MRS SHELAGH NEEDHAM |
| 23/01/1923 January 2019 | DIRECTOR APPOINTED MRS SARAH HUMPHREYS |
| 28/11/1828 November 2018 | DIRECTOR APPOINTED MR LUKE SHAW-BROWNE |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
| 14/11/1814 November 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD NG21 9PR ENGLAND |
| 30/05/1830 May 2018 | DIRECTOR APPOINTED DAVID SIDNEY PEPPER |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 28/02/1728 February 2017 | COMPANY NAME CHANGED KURIOPRO LTD CERTIFICATE ISSUED ON 28/02/17 |
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM UNIT 12 WOODLAND CLOSE CLIPSTONE VILLAGE MANSFIELD NG21 9BF ENGLAND |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/09/1624 September 2016 | REGISTERED OFFICE CHANGED ON 24/09/2016 FROM MANSFIELD I-CENTRE HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BR |
| 20/07/1620 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR TATIANA TRETYAKOVA |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR TATIANA TRETYAKOVA |
| 13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 25/11/1425 November 2014 | COMPANY NAME CHANGED KURIO MANUFACTURING LTD CERTIFICATE ISSUED ON 25/11/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 09/06/149 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 21/11/1321 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1210 October 2012 | 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