KICKI ANDERSSON LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

21/01/2421 January 2024 Registered office address changed from 12 Constance Street Royal Docks London E16 2DQ England to 12 Constance Street Victoria Docks Constance Street London E16 2DQ on 2024-01-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 12 CONSTANCE STREET CONSTANCE STREET ROYAL DOCKS LONDON E16 2DQ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / DIRECTOR KRISTINA ANDERSON / 24/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR KRISTINA ANDERSSON / 23/12/2019

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/08/193 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / DIRECTOR KRISTINA ANDERSON / 06/12/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 62 SALMON LANE SALMON LANE LONDON E14 7PL ENGLAND

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA ANDERSON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED DIRECTOR KRISTINA ANDERSSON

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM, 85 GREAT PORTLAND STREET 85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, UK, W1W 7LT, ENGLAND

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTINA ANDERSSON

View Document

26/07/1826 July 2018 CESSATION OF KRISTINA ANDERSSON AS A PSC

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID KRISTINA ANDERSSON / 10/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA ANDERSSON

View Document

10/05/1810 May 2018 CESSATION OF KRISTINA ANDERSSON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID KRISTINA ANDERSSON / 30/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM, OFFICE 7 35-37 LUDGATE HILL LUDGATE HILL, LONDON, UK, EC4M 7JN, ENGLAND

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM, PO BOX 8, 8 CAMBRIA HOUSE SALMON LANE, CAMBRIA HOUSE, LONDON, UK, E14 7PL, ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID KRISTINA ANDERSSON / 01/09/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM, STRON HOUSE 100 PALL MALL, LONDON, SW1Y 5EA

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM, 8 CAMBRIA HOUSE 62 SALMON LANE LONDON 7 PL SALMON LANE, 8 CAMBRIA HOUSE, LONDON, UK, E14 7PL, ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LTD.

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM, 27 GLOUCESTER PLACE, LONDON, W1U 8HU

View Document

13/04/1513 April 2015 CORPORATE SECRETARY APPOINTED STRON LEGAL SERVICES LTD.

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY COMPELLO INTERNATIONAL LTD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPELLO INTERNATIONAL LTD / 01/08/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID KRISTINA ANDERSSON / 25/08/2014

View Document

15/12/1415 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM, 27 GLOUCESTER PLACE, LONDON, W1U 8HU

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM, 1391 LONDON ROAD, COP/M0014, LEIGH-ON-SEA, ESSEX, SS9 2SA

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, STRON HOUSE 100 PALL MALL, LONDON, SW1Y 5EA

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED COMPELLO INTERNATIONAL LTD

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LTD.

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED TRENDPARTNER NORDIC LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 COMPANY NAME CHANGED CV FABRIKEN LTD CERTIFICATE ISSUED ON 01/02/12

View Document

18/10/1118 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINA ANDERSSON / 17/08/2011

View Document

25/07/1125 July 2011 CORPORATE SECRETARY APPOINTED STRON LEGAL SERVICES LTD

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN, UNITED KINGDOM

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINA ANDERSSON / 17/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

17/09/0917 September 2009 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