KISDON UNLIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
14/02/2514 February 2025 | Notification of a person with significant control statement |
14/02/2514 February 2025 | Cessation of James Dye as a person with significant control on 2025-01-18 |
15/01/2515 January 2025 | Change of share class name or designation |
14/01/2514 January 2025 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Memorandum and Articles of Association |
09/12/249 December 2024 | Resolutions |
30/08/2430 August 2024 | Director's details changed for James Dye on 2024-08-30 |
30/08/2430 August 2024 | Change of details for James Dye as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from Lencett House 45 Boroughgate Otley LS21 1AG England to Suite 1, Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2024-08-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
08/06/238 June 2023 | Previous accounting period shortened from 2023-08-31 to 2023-02-28 |
02/06/232 June 2023 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Lencett House 45 Boroughgate Otley LS21 1AG on 2023-06-02 |
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