Advanced company searchLink opens in new window

KYEKUS LIMITED

Company number 05764810

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Ian Frederick Stephenson as a director on 31 December 2022
06 Jan 2023 TM01 Termination of appointment of Michael Stuart Brignall as a director on 31 December 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 1 February 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 AD01 Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020
28 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 AD02 Register inspection address has been changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to Rsbc 52-58 Arcola Street London E8 2DJ
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 TM02 Termination of appointment of Eileen Colleen Crystal Harding as a secretary on 4 April 2017
24 Jan 2017 AD01 Registered office address changed from 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 52-58 Arcola Street London E8 2DJ on 24 January 2017
18 Jan 2017 AP01 Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017
18 Jan 2017 AP01 Appointment of Mrs Valerie Marlene May as a director on 1 January 2017
18 Jan 2017 AP01 Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017