- Company Overview for KURT GEIGER LIMITED (00968046)
- Filing history for KURT GEIGER LIMITED (00968046)
- People for KURT GEIGER LIMITED (00968046)
- Charges for KURT GEIGER LIMITED (00968046)
- More for KURT GEIGER LIMITED (00968046)
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
|
|
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
|
|
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
|
|
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 |