KURA SUPPLIES LIMITED

11098215
BUILDING 423 SKY VIEW (R0) ARGOSY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 9 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2024 officers Termination of appointment of director (Marco Anthony Raphael Schiavo) 1 Buy now
30 Jan 2024 officers Termination of appointment of director (Godfrey Ryan) 1 Buy now
30 Jan 2024 officers Appointment of director (Mr Sam Edward Ryan) 2 Buy now
30 Jan 2024 officers Termination of appointment of director (Caroline Louise Pitt) 1 Buy now
30 Jan 2024 officers Appointment of director (Mr John Slingsby) 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
07 Mar 2023 mortgage Registration of a charge 58 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2023 officers Appointment of director (Mrs Caroline Louise Pitt) 2 Buy now
02 Jan 2023 officers Termination of appointment of director (Mark Curtis) 1 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
11 Aug 2022 mortgage Registration of a charge 36 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of director (Mr Mark Curtis) 2 Buy now
04 Oct 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 officers Appointment of director (Mr Godfrey Ryan) 2 Buy now
22 Apr 2021 officers Termination of appointment of director (Neil David Stockton) 1 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
30 Nov 2020 resolution Resolution 3 Buy now
19 Oct 2020 mortgage Registration of a charge 36 Buy now
14 Oct 2020 officers Termination of appointment of director (Richard Paul Woods) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Mathew Archer Hassell) 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 officers Appointment of director (Mr Richard Paul Woods) 2 Buy now
07 Aug 2019 accounts Annual Accounts 17 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 officers Termination of appointment of director (Martin Andrew) 1 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 officers Appointment of director (Mr Neil David Stockton) 2 Buy now
25 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2018 resolution Resolution 11 Buy now
11 Jan 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
11 Jan 2018 officers Appointment of director (Marco Anthony Raphael Schiavo) 2 Buy now
11 Jan 2018 officers Appointment of director (Mr Mathew Archer Hassell) 2 Buy now
11 Jan 2018 officers Appointment of director (Mr Martin Andrew) 2 Buy now
20 Dec 2017 resolution Resolution 3 Buy now
06 Dec 2017 incorporation Incorporation Company 24 Buy now