KYSTY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Change of details for Old Stamp House Restaurant Limited as a person with significant control on 2024-09-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Registered office address changed from 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Unit 4, Middle of the Mill Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 2024-08-22

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Ryan Philip Blackburn on 2021-12-17

View Document

31/03/2231 March 2022 Director's details changed for Mrs Gemma Rebecca Blackburn on 2021-12-17

View Document

31/03/2231 March 2022 Secretary's details changed for Mrs Gemma Rebecca Blackburn on 2021-12-17

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/01/208 January 2020 CESSATION OF GEMMA REBECCA BLACKBURN AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD STAMP HOUSE RESTAURANT LIMITED

View Document

08/01/208 January 2020 CESSATION OF RYAN PHILIP BLACKBURN AS A PSC

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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