Advanced company searchLink opens in new window

KITSCHEN SYNC PRODUCTIONS LIMITED

Company number 04287519

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)
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Ashings Limited Suite 3B2 Northside House Cockfosters London EN4 9EB United Kingdom to 50 Queen Street Ramsgate CT11 9EE on 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
14 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
21 Aug 2018 PSC04 Change of details for Mr Gary Marshall as a person with significant control on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Paul Marshall as a person with significant control on 21 August 2018
28 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Mr Paul Marshall on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Gary Marshall on 22 September 2017
22 Sep 2017 TM01 Termination of appointment of a director
21 Sep 2017 PSC07 Cessation of David John Grindall as a person with significant control on 2 June 2017
21 Sep 2017 PSC01 Notification of Paul Marshall as a person with significant control on 2 June 2017
21 Sep 2017 PSC01 Notification of Gary Marshall as a person with significant control on 2 June 2017
21 Sep 2017 AD01 Registered office address changed from 58 Underhill Road London SE22 0QT to Ashings Limited Suite 3B2 Northside House Cockfosters London EN4 9EB on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of Paul Marshall as a director on 1 June 2017
21 Sep 2017 AP01 Appointment of Mr Gary Marshall as a director on 1 June 2017