Advanced company searchLink opens in new window

KIAN'S LIMITED

Company number 06017714

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
11 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
28 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
17 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 April 2022
25 Aug 2022 AP03 Appointment of Mrs Jenna Elizabeth Wheeler as a secretary on 22 August 2022
25 Aug 2022 TM02 Termination of appointment of Paul Appleyard as a secretary on 22 August 2022
05 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
05 Apr 2022 AD01 Registered office address changed from Leedale House Railway Court Doncaster DN4 5FB England to Mallard House Heavens Walk Doncaster DN4 5HZ on 5 April 2022
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
12 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
01 Sep 2021 AP03 Appointment of Mr Paul Appleyard as a secretary on 1 September 2021
01 Sep 2021 PSC02 Notification of H I Weldrick Limited as a person with significant control on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Christopher William John Alcock as a director on 1 September 2021
01 Sep 2021 PSC07 Cessation of Regina Maria Tamjidi as a person with significant control on 1 September 2021
01 Sep 2021 PSC07 Cessation of Mehrdad Tamjidi as a person with significant control on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Regina Maria Tamjidi as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Mehrdad Tamjidi as a director on 1 September 2021
01 Sep 2021 TM02 Termination of appointment of Regina Maria Tamjidi as a secretary on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from Leeddale House Railway Court Doncaster DN4 5FB England to Leedale House Railway Court Doncaster DN4 5FB on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from C/O C/O Regina Tamjidi 8 High Grove Bessacarr Doncaster South Yorkshire DN4 6LU to Leedale House Railway Court Doncaster DN4 5FB on 1 September 2021