- Company Overview for KISS 101 LIMITED (02827755)
- Filing history for KISS 101 LIMITED (02827755)
- People for KISS 101 LIMITED (02827755)
- More for KISS 101 LIMITED (02827755)
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
|
|
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
|
|
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
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |