Advanced company searchLink opens in new window

KIRK EYEWEAR LTD

Company number 08601892

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jul 2023 MR01 Registration of charge 086018920003, created on 16 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 2,466.6649
15 Feb 2022 MR04 Satisfaction of charge 086018920002 in full
29 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
25 Nov 2021 AD01 Registered office address changed from Unit 11 Hove Enterprise Centre Basin Road North Hove East Sussex BN41 1UY England to Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 25 November 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 2,377.0791
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,371.0654
26 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
12 May 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 2,334.98
06 Apr 2020 AD01 Registered office address changed from Quebec 3 Maritime House Basin Road North Hove East Sussex BN41 1WR to Unit 11 Hove Enterprise Centre Basin Road North Hove East Sussex BN41 1UY on 6 April 2020
22 Dec 2019 AP01 Appointment of Ms Li Chen as a director on 2 October 2019
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 2,293.4096
14 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 17/09/2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 AP01 Appointment of Mr Hugh Daniel Clark as a director on 11 November 2019
07 Nov 2019 SH02 Sub-division of shares on 20 September 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 July 2018