Advanced company searchLink opens in new window

KURTIS FINN LIMITED

Company number 10052900

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)
23 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Jan 2023 AD01 Registered office address changed from 39 Thatchers Lane Cliffe Rochester Kent ME3 7TW England to 13 Woodside Road Sidcup DA15 7JG on 17 January 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2020 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 39 Thatchers Lane Cliffe Rochester Kent ME3 7TW on 11 December 2020
23 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CH01 Director's details changed for Paul Anthony Michaels on 16 May 2019
16 May 2019 PSC04 Change of details for Paul Anthony Michaels as a person with significant control on 16 May 2019
13 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 AP01 Appointment of Paul Anthony Michaels as a director on 17 January 2017
17 Jan 2017 TM01 Termination of appointment of Jacqueline Wint as a director on 17 January 2017
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)