MIKE KUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Change of details for Mr Mike Kus as a person with significant control on 2024-11-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KUS / 18/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA KUS / 18/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE KUS / 18/05/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 12 SHAKESPEARE AVENUE BATH BA2 4RF UNITED KINGDOM

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KUS / 18/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O MIKE KUS 146 WORCESTER ROAD CHICHESTER WEST SUSSEX PO19 5ED

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O MIKE KUS 79 WOODLANDS LANE CHICHESTER WEST SUSSEX PO19 5PF UNITED KINGDOM

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KUS / 13/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KUS / 13/04/2012

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED DO WILD THINGS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 52 LYNDHURST ROAD BATH SOMERSET BA2 3JH UNITED KINGDOM

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED SOMETHING WILD LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

05/04/115 April 2011 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