KUMFI CANINE PRODUCTS LIMITED

Unit 1 Barkers Court Unit 1 Barkers Court, Northallerton, DL6 2BF, North Yorkshire, United Kingdom
StatusACTIVE
Company No.03494865
CategoryPrivate Limited Company
Incorporated19 Jan 1998
Age26 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

KUMFI CANINE PRODUCTS LIMITED is an active private limited company with number 03494865. It was incorporated 26 years, 4 months, 28 days ago, on 19 January 1998. The company address is Unit 1 Barkers Court Unit 1 Barkers Court, Northallerton, DL6 2BF, North Yorkshire, United Kingdom.



Company Fillings

Capital variation of rights attached to shares

Date: 14 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE

New address: Unit 1 Barkers Court Standard Way Northallerton North Yorkshire DL6 2BF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2023

Category: Address

Type: AD02

New address: Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB

Old address: Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Grayson

Termination date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Maureen Grayson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2017-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Grayson

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Grayson

Termination date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Anthony Thomas Grayson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Lynas

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Grayson

Appointment date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Move registers to registered office company

Date: 28 Jan 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: George Grayson

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kumfi canine LIMITED\certificate issued on 05/06/98

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 22/01/98 from: 2 howarth court clays lane london E15 2EL

Documents

View document PDF

Incorporation company

Date: 19 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON JOINERY LTD

WOODSIDE BARN,NEWTOWN,SY16 4JJ

Number:04925191
Status:ACTIVE
Category:Private Limited Company

EDEN ELECTRICAL SOLUTIONS LIMITED

9 EDEN RISE,FAREHAM,PO16 0UL

Number:11509700
Status:ACTIVE
Category:Private Limited Company

INGNET LTD

41 NEWGATE,BARNARD CASTLE,DL12 8NJ

Number:03913090
Status:ACTIVE
Category:Private Limited Company

SHARP TECH CONSULTANCY SERVICES LTD

166A MANCHESTER ROAD EAST,MANCHESTER,M38 9LG

Number:10120130
Status:ACTIVE
Category:Private Limited Company

THE CAMDEN COLLECTIVE HOLDCO LIMITED

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:10520889
Status:ACTIVE
Category:Private Limited Company

THEYGROWSOFAST.STORE. LIMITED

16 NITHDALE ROAD,LONDON,SE18 3PA

Number:11895991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source