Advanced company searchLink opens in new window

K F C ADVERTISING LIMITED

Company number 01178568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2016 AA Full accounts made up to 29 November 2015
30 Aug 2016 CH01 Director's details changed for Paula Mackenzie on 22 August 2016
19 Jul 2016 AP03 Appointment of Clare Marie Boynton as a secretary on 11 July 2016
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
10 Jun 2016 CC04 Statement of company's objects
25 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 TM01 Termination of appointment of Edward Mark Montagu Hodding as a director on 1 December 2014
20 Apr 2016 TM02 Termination of appointment of Georgina Jane Taylor as a secretary on 1 April 2016
07 Sep 2015 AA Full accounts made up to 30 November 2014
07 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Edward Mark Montagu Hodding on 13 October 2014
23 Apr 2015 AP01 Appointment of Akram Khan as a director on 1 April 2015
24 Feb 2015 CH01 Director's details changed for Paula Mackenzie on 13 October 2014
24 Feb 2015 CH03 Secretary's details changed for Georgina Jane Taylor on 13 October 2014
24 Feb 2015 CH01 Director's details changed for Martin Raymond Francis Shuker on 13 October 2014
20 Jan 2015 CH03 Secretary's details changed for Georgina Jane Taylor on 13 October 2014
20 Jan 2015 AD02 Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
13 Oct 2014 AD01 Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 6JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 13 October 2014
13 Aug 2014 AA Full accounts made up to 1 December 2013
10 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
16 Jun 2014 AD03 Register(s) moved to registered inspection location
16 Jun 2014 AD03 Register(s) moved to registered inspection location
16 Jun 2014 AD03 Register(s) moved to registered inspection location
16 Jun 2014 AD03 Register(s) moved to registered inspection location
16 Jun 2014 AD03 Register(s) moved to registered inspection location