KIS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
12/06/2412 June 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Micro company accounts made up to 2023-11-30 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-04-30 with updates |
26/07/2326 July 2023 | Appointment of Mr Benjamin Mark Chee Mun Pitman as a director on 2023-04-16 |
26/07/2326 July 2023 | Termination of appointment of Raymond Pitman as a director on 2023-04-16 |
26/07/2326 July 2023 | Cessation of Raymond Pitman as a person with significant control on 2023-04-16 |
26/07/2326 July 2023 | Notification of Benjamin Pitman as a person with significant control on 2023-04-16 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PITMAN / 22/11/2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/02/1622 February 2016 | SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY HERTFORDSHIRE WD4 8SZ ENGLAND |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
19/05/1519 May 2015 | SAIL ADDRESS CHANGED FROM: FLAT 18 ROYAL COURT TRING STATION TRING HERTS HP23 5SG UNITED KINGDOM |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
18/06/1218 June 2012 | SAIL ADDRESS CHANGED FROM: FLAT 18 ROYAL COURT TRING STATION TRING BUCKS HP23 5SG UNITED KINGDOM |
19/04/1219 April 2012 | ADOPT ARTICLES 29/03/2012 |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE PITMAN |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE PITMAN |
19/04/1219 April 2012 | VARYING SHARE RIGHTS AND NAMES |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | SAIL ADDRESS CHANGED FROM: 20 BOXWELL ROAD BERKHAMSTED HERTFORDSHIRE HP4 3ET UNITED KINGDOM |
27/05/1127 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PITMAN / 23/03/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 10 |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
09/03/109 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PITMAN / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PITMAN / 01/10/2009 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 20 BOXWELL ROAD BERKHAMSTED HERTFORDSHIRE HP4 3ET |
19/02/0919 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
07/07/087 July 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | COMPANY NAME CHANGED CASARENTA LIMITED CERTIFICATE ISSUED ON 22/12/05 |
20/07/0520 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | NEW SECRETARY APPOINTED |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 31 LONG VIEW BERKHAMSTED HERTFORDSHIRE HP4 1BY |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 72 RAGLAN ROAD REIGATE SURREY RH2 0ET |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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