Advanced company searchLink opens in new window

KURT GEIGER LIMITED

Company number 00968046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Oct 2018 AA Full accounts made up to 27 January 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
21 Sep 2017 AA Full accounts made up to 28 January 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Kg Group Holdings Ltd as a person with significant control on 6 April 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AA01 Current accounting period extended from 31 December 2016 to 31 January 2017
29 Jul 2016 MR04 Satisfaction of charge 009680460007 in full
29 Jul 2016 MR04 Satisfaction of charge 009680460008 in full
29 Jul 2016 MR04 Satisfaction of charge 009680460006 in full
29 Jul 2016 MR04 Satisfaction of charge 009680460009 in full
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 770,000
20 May 2016 MR01 Registration of charge 009680460010, created on 18 May 2016
15 Oct 2015 CH01 Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Neil Charles Clifford on 15 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 770,000
06 May 2015 TM01 Termination of appointment of Sally Mcclymont as a director on 1 May 2015
11 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 770,000
02 Jun 2014 TM01 Termination of appointment of Wesley Card as a director
02 Jun 2014 TM01 Termination of appointment of Ira Dansky as a director
24 Apr 2014 MR01 Registration of charge 009680460009
15 Apr 2014 MR01 Registration of charge 009680460008
11 Apr 2014 MR01 Registration of charge 009680460006