Advanced company searchLink opens in new window

KISS 101 LIMITED

Company number 02827755

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)
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 5,001,000
21 Aug 2017 AA Accounts for a small company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Sep 2016 CH01 Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
08 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
03 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000,000
01 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
21 Aug 2015 AA Accounts for a small company made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000,000
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014
31 Aug 2014 AA Accounts for a small company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000,000
07 Oct 2013 TM01 Termination of appointment of Gary White as a director
28 Aug 2013 AA Accounts made up to 31 December 2012
01 Aug 2013 AP01 Appointment of Mr Paul Anthony Keenan as a director
02 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 Aug 2012 AA Accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
30 Aug 2011 AA Accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
01 Apr 2011 AP04 Appointment of Bauer Group Secretariat Limited as a secretary
01 Apr 2011 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 1 April 2011