Advanced company searchLink opens in new window

KUSTOM KIT LTD

Company number 08763570

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)
10 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Oct 2023 LIQ02 Statement of affairs
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-15
04 Oct 2023 AD01 Registered office address changed from Unit 16 Suprema Avenue Edington Bridgwater TA7 9LF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 4 October 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
06 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
07 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
07 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 30 November 2017
09 Feb 2018 AD01 Registered office address changed from Unit 3C Coxs Green Wrington Bristol BS40 5QR to Unit 16 Suprema Avenue Edington Bridgwater TA7 9LF on 9 February 2018
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
12 Apr 2017 CH01 Director's details changed for Mr Christian Dyte on 1 April 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Kim Marie Dyte as a director on 25 August 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
06 Aug 2015 AD01 Registered office address changed from 3 Wakedean Gardens North Somerset Yatton BS49 4BL to Unit 3C Coxs Green Wrington Bristol BS40 5QR on 6 August 2015