KUNG FU SCHOOLS LIMITED

Shadwell House 65 Shadwell House 65, Tunbridge Wells, TN4 8TW, Kent
StatusACTIVE
Company No.08580816
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

KUNG FU SCHOOLS LIMITED is an active private limited company with number 08580816. It was incorporated 10 years, 11 months, 5 days ago, on 24 June 2013. The company address is Shadwell House 65 Shadwell House 65, Tunbridge Wells, TN4 8TW, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mr Paul Lawrence Hawkes

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr Paul Lawrence Hawkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-09

Officer name: Peter Hodgson & Co.

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lawrence Hawkes

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-21

Officer name: Alan Stuart Paterson

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lawrence Hawkes

Change date: 2018-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Stuart Paterson

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Paul Lawrence Hawkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Paterson

Notification date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-24

Psc name: Paul Hawkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stuart Paterson

Change date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Alan Stuart Paterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stuart Paterson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lawrence Hawkes

Change date: 2013-09-23

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Coates

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lawrence Hawkes

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAGE PROPERTIES (UK) LIMITED

33 CHESSINGTON AVENUE,LONDON,N3 3DR

Number:05562272
Status:ACTIVE
Category:Private Limited Company

HALLTAPE LIMITED

191 NORTH PROMENADE,CLEETHORPE,DN35 8SJ

Number:03071896
Status:ACTIVE
Category:Private Limited Company

HYOSUNG HEAVY INDUSTRIES CORPORATION

119 MAPO-DAERO (GONGDEOK-DONG),MAPO-GU,

Number:FC035683
Status:ACTIVE
Category:Other company type

KENZA CONSTRUCTION LTD

42 ACRE LANE,SURREY,SM5 3AB

Number:06457257
Status:ACTIVE
Category:Private Limited Company

KIMMITT AND ROBERTS NORTH EAST LIMITED

C/O A1 ACCOUNTANCY SERVICES,GATESHEAD,NE8 1LU

Number:07999015
Status:ACTIVE
Category:Private Limited Company

RUBICON INDUSTRIES LTD

128 HIGH STREET,CREDITON,EX17 3LQ

Number:08791965
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