KIS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-04-30 with updates

View Document

26/07/2326 July 2023 Appointment of Mr Benjamin Mark Chee Mun Pitman as a director on 2023-04-16

View Document

26/07/2326 July 2023 Termination of appointment of Raymond Pitman as a director on 2023-04-16

View Document

26/07/2326 July 2023 Cessation of Raymond Pitman as a person with significant control on 2023-04-16

View Document

26/07/2326 July 2023 Notification of Benjamin Pitman as a person with significant control on 2023-04-16

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PITMAN / 22/11/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Document

22/02/1622 February 2016 SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY HERTFORDSHIRE WD4 8SZ ENGLAND

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SAIL ADDRESS CHANGED FROM: FLAT 18 ROYAL COURT TRING STATION TRING HERTS HP23 5SG UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: FLAT 18 ROYAL COURT TRING STATION TRING BUCKS HP23 5SG UNITED KINGDOM

View Document

19/04/1219 April 2012 ADOPT ARTICLES 29/03/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JULIE PITMAN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE PITMAN

View Document

19/04/1219 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 SAIL ADDRESS CHANGED FROM: 20 BOXWELL ROAD BERKHAMSTED HERTFORDSHIRE HP4 3ET UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PITMAN / 23/03/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 30/04/10 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PITMAN / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PITMAN / 01/10/2009

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 20 BOXWELL ROAD BERKHAMSTED HERTFORDSHIRE HP4 3ET

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED CASARENTA LIMITED CERTIFICATE ISSUED ON 22/12/05

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 31 LONG VIEW BERKHAMSTED HERTFORDSHIRE HP4 1BY

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 72 RAGLAN ROAD REIGATE SURREY RH2 0ET

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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