Advanced company searchLink opens in new window

KIRK ORIGINALS LIMITED

Company number 02710598

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)
15 Mar 2024 AD01 Registered office address changed from 1st Floor 17 Blackfriars Lane St Pauls London EC4V 6ER to 23 Potter Place Hartford Northwich Cheshire CW8 1TB on 15 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 29 April 2021
14 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 29 April 2020
14 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 29 April 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
  • ANNOTATION Clarification a second field CS01 (Statement of capital, shareholder information) was registered on 14/06/2022.
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
  • ANNOTATION Clarification a second field CS01 (Statement of capital, shareholder information) was registered on 14/06/2022.
08 Jan 2021 PSC02 Notification of Idl Holdings Ltd as a person with significant control on 28 February 2020
08 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 8 January 2021
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
  • ANNOTATION Clarification a second field CS01 (Statement of capital, shareholder information) was registered on 14/06/2022.
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
10 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
27 Mar 2018 TM01 Termination of appointment of Eric William Mcclean as a director on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of James Nugent Kennell as a director on 26 March 2018