KIRSTEN GOSS FINE DESIGN LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Director's details changed for Mr Kevin Alan Platt on 2024-02-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr Kevin Alan Platt as a director on 2024-02-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/11/2329 November 2023 Change of details for Kirsten Goss as a person with significant control on 2023-01-01

View Document

29/11/2329 November 2023 Director's details changed for Kirsten Bridget Banyard on 2023-01-01

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Appointment of Ms Sarah Catherine Kirk as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O C/O ROOM 606 BRITANNIA HOUSE 11 GLENTHORNE ROAD GLENTHORNE ROAD LONDON W6 0LH

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 162 GOLDHAWK ROAD BASEMENT LONDON W12 8HL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O ESEC 3 SPECTRUM HOUSE GORDON HOUSE ROAD LONDON NW5 1LP ENGLAND

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BANYARD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY MARCUS BAKER

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED STEVEN BANYARD

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM E-SEC UNIT 6 SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN BRIDGET BANYARD / 01/01/2010

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNE CLARE OVENDEN

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR MARCUS BAKER

View Document

08/12/098 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM TAX ASSIST ACCOUNTANTS CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM FULHAM STUDIOS 17-21 WYFOLD ROAD FULHAM LONDON SW6 6SE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH HUGGINS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 6 PARK VIEW LONDON N21 1QX

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ANNE CLARE LOUISE OVENDEN

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 21A STERNDALE ROAD BROOK GREEN LONDON W14 0HT

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 6 PARK VIEW LONDON N21 1QX

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

28/10/0328 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED KORSA WEB SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company