KSS DESIGN GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Patricia Carol Ann Mitchell as a director on 2025-07-31

View Document

30/07/2530 July 2025 NewTermination of appointment of Patricia Mitchell as a secretary on 2025-07-30

View Document

21/07/2521 July 2025 NewAppointment of Mr Sachin Patel as a director on 2025-07-14

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Nicholas James Marshall on 2024-11-28

View Document

06/01/256 January 2025 Director's details changed for Mrs Patricia Carol Ann Mitchell on 2024-12-18

View Document

25/11/2425 November 2024 Director's details changed for Mr David Alan Keirle on 2023-07-31

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Andreas Karaiskos as a director on 2023-12-01

View Document

01/09/231 September 2023 Termination of appointment of Byron Davies as a director on 2023-08-31

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY FISHER

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NIGHTINGALE / 26/06/2016

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS PATRICIA CAROL ANN MITCHELL

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR BYRON DAVIES

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015

View Document

29/07/1529 July 2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY FISHER

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MRS PATRICIA MITCHELL

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES MARSHALL

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED JAMES EDWARD CHARLES BUDD

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED LEE JAMES NIGHTINGALE

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SIMONS / 03/05/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARA WILKINS

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O BUZZACOTT 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIVIDEND IN SPECIE WILL BE SATISIFIED BY THE DISTRIBUTION OF 100 ORDINARY SHARES OF £1.00 22/12/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINSON

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARA WILKINS / 01/04/2008

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JEREMY ALEXANDER ROYSTON FISHER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN SALTER

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RICHARD DAVID HOPKINSON

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 £ IC 50000/14800 30/06/02 £ SR 35200@1=35200

View Document

13/02/0313 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED K.S.S. ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

30/10/0230 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 AUDITOR'S RESIGNATION

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: COOPER LANCASTER BREWERS, 8TH FLOOR ALDWYCH HOUSE, LONDON, WC2B 4HP

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: C/O STOY HAYWARD, 8 BAKER STREET, LONDON, W1M 1DA

View Document

09/09/999 September 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/07/9217 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 NC INC ALREADY ADJUSTED 13/04/92

View Document

23/04/9223 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/92

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/911 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED QUIZACE LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

24/05/9124 May 1991 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