K9 MIDCO LIMITED

10851921
2 MILLENNIUM WAY WEST NOTTINGHAM UNITED KINGDOM NG8 6AS

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
04 May 2024 address Change Sail Address Company With New Address 1 Buy now
16 Mar 2024 accounts Annual Accounts 21 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2023 accounts Annual Accounts 22 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 accounts Annual Accounts 24 Buy now
26 Aug 2022 officers Termination of appointment of director (Timothy John Wright) 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Appointment of director (Mr Rupert Phillips) 2 Buy now
17 Jan 2022 officers Appointment of director (Mr Robin Maurice Newbery) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Mark John Andrews) 1 Buy now
17 Jan 2022 officers Termination of appointment of director (Frazer Yeomans) 1 Buy now
08 Nov 2021 officers Termination of appointment of director (Sarah Louise Smith) 1 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2021 accounts Annual Accounts 25 Buy now
27 Oct 2020 officers Appointment of director (Mr Frazer Yeomans) 2 Buy now
26 Oct 2020 officers Appointment of director (Mr Timothy John Wright) 2 Buy now
26 Oct 2020 officers Appointment of secretary (Mr Benjamin Goodman) 2 Buy now
26 Oct 2020 officers Appointment of director (Mr Benjamin Gordon Goodman) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Benjamin St Pierre Slatter) 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Alan Rae Dalziel Jamieson) 1 Buy now
26 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 24 Buy now
07 Jan 2020 officers Termination of appointment of director (Kajen Mohanadas) 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 20 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 officers Termination of appointment of director (Paul Julian Bousfield) 1 Buy now
30 May 2018 officers Appointment of director (Mark John Andrews) 2 Buy now
30 May 2018 officers Appointment of director (Ms Sarah Louise Smith) 2 Buy now
19 Sep 2017 mortgage Registration of a charge 22 Buy now
13 Sep 2017 officers Appointment of director (Mr Alan Rae Dalziel Jamieson) 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Paul Julian Bousfield) 2 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2017 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
18 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
05 Jul 2017 incorporation Incorporation Company 57 Buy now