- Company Overview for KUONI HOLDINGS LIMITED (03656448)
- Filing history for KUONI HOLDINGS LIMITED (03656448)
- People for KUONI HOLDINGS LIMITED (03656448)
- Charges for KUONI HOLDINGS LIMITED (03656448)
- More for KUONI HOLDINGS LIMITED (03656448)
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) |
---|---|---|---|
02 Oct 2023 | PSC05 | Change of details for Trina Group Limited as a person with significant control on 1 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 | |
21 Aug 2023 | MR01 | Registration of charge 036564480007, created on 17 August 2023 | |
29 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
12 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
12 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
12 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
22 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
14 Mar 2022 | AP01 | Appointment of Abigail Jane Dunning as a director on 14 March 2022 | |
29 Nov 2021 | TM01 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 | |
01 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
03 Mar 2021 | MR01 | Registration of charge 036564480006, created on 19 February 2021 | |
27 Jan 2021 | PSC05 | Change of details for Trina Group Limited as a person with significant control on 25 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 | |
15 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
13 Jul 2020 | MR01 | Registration of charge 036564480005, created on 8 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
29 Nov 2019 | TM01 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Andrew John Tempest as a director on 15 November 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 | |
23 Sep 2019 | PSC05 | Change of details for Trina Group Limited as a person with significant control on 23 September 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 |