KUNG FU SCHOOLS LIMITED
Status | ACTIVE |
Company No. | 08580816 |
Category | Private Limited Company |
Incorporated | 24 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Oct 2013
Action Date: 23 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-23
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stuart Paterson
Documents
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
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Coates
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lawrence Hawkes
Documents
Some Companies
33 CHESSINGTON AVENUE,LONDON,N3 3DR
Number: | 05562272 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 08791965 |
Status: | ACTIVE |
Category: | Private Limited Company |