KUKI DESIGN LIMITED

The Manse Riseley Road The Manse Riseley Road, Bedford, MK44 2HS
StatusACTIVE
Company No.06231855
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

KUKI DESIGN LIMITED is an active private limited company with number 06231855. It was incorporated 17 years, 1 month, 15 days ago, on 30 April 2007. The company address is The Manse Riseley Road The Manse Riseley Road, Bedford, MK44 2HS.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-15

Officer name: Miss Eleanor Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: 1 Osborne House St. Mary's Terrace London W2 1SG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mr Jamie Tomkins

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-11

Officer name: Jamie Tomkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Old address: Harton House Farm Raw Whitby North Yorkshire YO22 4PP

Change date: 2011-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Jamie Tomkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ehsan moghaddampour

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director filip krnja

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed jamie tomkins

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jamie tomkins / 30/04/2008

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / filip krnja / 28/05/2008

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: royal college of art, vehicle design, kensington gore london SW7 2EU

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMAR FREEHOLD LIMITED

71 BROMLEY ROAD,BECKENHAM,BR3 5PA

Number:04693395
Status:ACTIVE
Category:Private Limited Company

LOAD SOFTWARE LTD

43 ASHCOMBE ROAD,LONDON,SW19 8JP

Number:08229036
Status:ACTIVE
Category:Private Limited Company

PICKERING DENTAL SURGERIES LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:00479566
Status:ACTIVE
Category:Private Limited Company

S I ARCHITECTURAL LTD

518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ

Number:08517346
Status:ACTIVE
Category:Private Limited Company

SPOON PORTSMOUTH LTD

2 MANOR ROAD,CHATHAM,ME4 6AG

Number:10295722
Status:ACTIVE
Category:Private Limited Company

THE GARDEN GATE (HUNSLET) LTD

3 WHITFIELD PLACE,LEEDS,LS10 2QB

Number:11354006
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