Advanced company searchLink opens in new window

27K1 LTD

Company number 11267122

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
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