K & F INDUSTRIES LIMITED: Filings
Overview
Company Name | K & F INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI614238 |
Jurisdiction | Northern Ireland |
Date of Creation |
What are the latest filings for K & F INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge NI6142380002, created on Jan 15, 2025 | 44 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Appointment of Mr Jamie Mackenzie as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge NI6142380001 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Robert Mark Huddleston as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Mark Huddleston on Jun 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Mark Huddleston on Jun 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Mark Huddleston on Jun 16, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Christopher Weston on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Robert John Rawkins on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Datum Tool Design Limited, Unit 1 Factory 1 Mcgraths Buildings, Lissue Walk Lissue Industrial Estate Lisburn Co Antrim BT28 2SU Northern Ireland to 2-14 East Bridge Street Belfast BT1 3NQ on Jun 04, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0