Advanced company searchLink opens in new window

KIYA SURVIVORS

Company number 06288309

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)
06 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 38 Princedale Road London W11 4NL England to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 28 September 2018
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from 41-43 Portland Road Hove East Sussex BN3 5DQ England to 38 Princedale Road London W11 4NL on 28 September 2017
18 Sep 2017 PSC07 Cessation of Fredrick Daniel Eliott as a person with significant control on 11 January 2017
18 Sep 2017 AP01 Appointment of Mr Robert Daniel Walsh as a director on 1 July 2017
02 May 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
13 Mar 2017 TM01 Termination of appointment of Fredrick Daniel Elliott as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Miss Olivia Greta Saunders as a director on 13 March 2017
16 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Paul Salmons as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Paul Salmons as a secretary on 30 June 2016
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
22 Mar 2016 AP03 Appointment of Mr Paul Salmons as a secretary on 25 September 2015
22 Mar 2016 AD01 Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 41-43 Portland Road Hove East Sussex BN3 5DQ on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Fredrick Daniel Elliott as a director on 25 September 2015
30 Sep 2015 AP01 Appointment of Mr Paul Salmons as a director on 25 September 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 no member list
30 Sep 2015 TM01 Termination of appointment of Judith Helen Wellby as a director on 30 July 2015
30 Sep 2015 AD01 Registered office address changed from 41-43 Portland Road Hove East Sussex BN3 5DQ to 8 the Drive Hove East Sussex BN3 3JT on 30 September 2015
01 Apr 2015 AA Total exemption full accounts made up to 30 June 2014