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)
18 Jan 2017 TM01 Termination of appointment of David William Robert Wright as a director on 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Vivian Lawrence as a director on 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Ronald William Edghill as a director on 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Mark Barrett as a director on 31 December 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
13 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
13 Jan 2017 CONNOT Change of name notice
11 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
30 Nov 2016 MR04 Satisfaction of charge 057648100003 in full
26 Jun 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2016 CC04 Statement of company's objects
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 CERTNM Company name changed the royal blind society for the united kingdom\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
26 Nov 2015 NM06 Change of name with request to seek comments from relevant body
26 Nov 2015 MISC NE01
26 Nov 2015 CONNOT Change of name notice
10 Sep 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
24 Apr 2015 AD02 Register inspection address has been changed to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB
24 Apr 2015 CH01 Director's details changed for Mr Vivian Lawrence on 1 January 2015
24 Apr 2015 CH01 Director's details changed for Mr Ronald William Edghill on 1 January 2015
24 Apr 2015 CH01 Director's details changed for Mr David William Robert Wright on 1 January 2015
31 Mar 2015 AD01 Registered office address changed from 6 St John's Parade Alinora Crescent Goring-by-Sea Worthing West Sussex BN12 4HJ to 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 31 March 2015