KISHARONLANGDON

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-08-31

View Document

01/04/251 April 2025 Termination of appointment of Karen Ann Phillips as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Daniel Theodore Klein as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Stephanie Ruth Cooper as a director on 2025-03-28

View Document

06/12/246 December 2024 Appointment of Mr Robert Ian Simon Meyer as a director on 2024-12-04

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-08-31

View Document

06/07/246 July 2024 Termination of appointment of Benjamin Mark Simon Kenneth Miller as a director on 2024-07-05

View Document

06/07/246 July 2024 Termination of appointment of Paul Tobias Joseph as a director on 2024-07-05

View Document

12/02/2412 February 2024 Change of details for Kisharonlangdon as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Change of name notice

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

03/08/233 August 2023 Withdrawal of a person with significant control statement on 2023-08-03

View Document

03/08/233 August 2023 Notification of Kisharonlangdon as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mrs Karen Ann Phillips as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Victoria Naomi Hart as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Raphael Noe as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Nicholas Ian Doffman as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of David Rasouly as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mrs Stephanie Cooper as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Nigel John Henry as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Paul Tobias Joseph as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Benjamin Miller as a director on 2023-08-01

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Joanne Lisa Greenaway as a director on 2022-10-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 333 EDGWARE ROAD 333 EDGWARE ROAD LONDON NW9 6TD ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JOSEPH TERENCE COOGAN

View Document

08/03/188 March 2018 ALTER ARTICLES 26/01/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 33 EDGWARE ROAD LONDON NW9 6TD ENGLAND

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 54 PARSON STREET PARSON STREET LONDON NW4 1TP

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY KON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOGAN

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS JOANNE GREENAWAY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR JOSEPH TERENCE COOGAN

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

08/12/158 December 2015 14/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012599000001

View Document

11/05/1511 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

04/12/144 December 2014 14/11/14 NO MEMBER LIST

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GOLDBERG / 25/03/2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS EMMA NATHALIE CASTLETON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DAVID RASOULY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JEREMY KIN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA CASTLETON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR RICHARD LEVY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS EMMA NATHALIE CASTLETON

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KIN / 02/06/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENMAN

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR LEO NOE

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID LOFTUS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GREENMAN

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR PAUL DARNELL

View Document

10/04/1410 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

10/12/1310 December 2013 14/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 1011 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 7HB

View Document

23/04/1323 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

21/11/1221 November 2012 14/11/12 NO MEMBER LIST

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/11/1115 November 2011 14/11/11 NO MEMBER LIST

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LAST

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR IRVING MARC LERNER

View Document

25/01/1125 January 2011 14/11/10 NO MEMBER LIST

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOWARD LAST / 21/12/2009

View Document

21/12/0921 December 2009 14/11/09 NO MEMBER LIST

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED BERNARD HOWARD LAST

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 14/11/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 14/11/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 14/11/05

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 14/11/04

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: NEWMAN HOUSE RUSSELL PARADE, GOLDERS GREEN ROAD, LONDON NW11 9NN

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 ANNUAL RETURN MADE UP TO 14/11/02

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 ANNUAL RETURN MADE UP TO 14/11/01

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 14/11/00

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 ANNUAL RETURN MADE UP TO 14/11/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 14/11/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/11/9724 November 1997 ANNUAL RETURN MADE UP TO 14/11/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/01/973 January 1997 ANNUAL RETURN MADE UP TO 14/11/96

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 14/11/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/08/9514 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/01/957 January 1995 ANNUAL RETURN MADE UP TO 14/11/94

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

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/12/9317 December 1993 ANNUAL RETURN MADE UP TO 14/11/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/11/927 November 1992 ANNUAL RETURN MADE UP TO 14/11/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 14/11/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/01/9110 January 1991 ANNUAL RETURN MADE UP TO 14/11/90

View Document

19/01/9019 January 1990 ANNUAL RETURN MADE UP TO 14/11/89

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/05/898 May 1989 ANNUAL RETURN MADE UP TO 14/11/88

View Document

16/06/8816 June 1988 ANNUAL RETURN MADE UP TO 14/11/87

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/11/8730 November 1987 ANNUAL RETURN MADE UP TO 14/11/86

View Document

13/08/8613 August 1986 ANNUAL RETURN MADE UP TO 14/11/85

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/05/7624 May 1976 CERTIFICATE OF INCORPORATION

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