- Company Overview for 27K1 LTD (11267122)
- Filing history for 27K1 LTD (11267122)
- People for 27K1 LTD (11267122)
- Registers for 27K1 LTD (11267122)
- More for 27K1 LTD (11267122)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Mar 2024 | AD01 | Registered office address changed from 5 Brayford Square 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 22 Market Place Kendal LA9 4TN England to 5 Brayford Square 5 Brayford Square London E1 0SG on 1 March 2024 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Jeremy Colin Ian Martin on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Peter Farrer on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 25 Main Street Staveley Kendal LA8 9LU United Kingdom to 22 Market Place Kendal LA9 4TN on 6 June 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
14 Mar 2019 | PSC01 | Notification of Jeremy Colin Ian Martin as a person with significant control on 14 March 2019 | |
14 Mar 2019 | PSC01 | Notification of Peter Farrer as a person with significant control on 14 March 2019 | |
14 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2019 | |
13 Mar 2019 | AD02 | Register inspection address has been changed from Natal Hardcragg Way Grange-over-Sands LA11 6BH England to Natal Hardcragg Way Grange-over-Sands LA11 6BH | |
13 Mar 2019 | AD03 | Register(s) moved to registered inspection location Natal Hardcragg Way Grange-over-Sands LA11 6BH | |
13 Mar 2019 | AD02 | Register inspection address has been changed to Natal Hardcragg Way Grange-over-Sands LA11 6BH | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA01 | Current accounting period extended from 31 March 2019 to 31 July 2019 | |
14 Apr 2018 | AD01 | Registered office address changed from Natal Hardcragg Way Grange-over-Sands LA11 6BH United Kingdom to 25 Main Street Staveley Kendal LA8 9LU on 14 April 2018 |