Advanced company searchLink opens in new window

KS FARMS LIMITED

Company number NI621488

Filter by category

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
01 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
21 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
20 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
06 Feb 2015 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to 250 Drumnakilly Road Omagh Co Tyrone BT79 9PU on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Denise Redpath as a director on 1 March 2014
06 Feb 2015 TM01 Termination of appointment of Cs Director Services Limited as a director on 1 March 2014
22 Sep 2014 AP01 Appointment of Aideen Fox as a director on 1 March 2014