Advanced company searchLink opens in new window

K S REVERSIONS LIMITED

Company number 06310177

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 July 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
04 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 July 2020
09 Dec 2020 AD01 Registered office address changed from Office 2 235 Earls Court Road London SW5 9FE to 3 st. Marys Place Penzance TR18 4EE on 9 December 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
02 Mar 2020 SH06 Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 7,066
24 Feb 2020 SH03 Purchase of own shares.
13 Feb 2020 SH06 Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 7,076
21 Jan 2020 AA Micro company accounts made up to 31 July 2019
19 Dec 2019 TM01 Termination of appointment of Timothy Scott Kelleher as a director on 17 December 2019
19 Dec 2019 PSC07 Cessation of K S Halkins Llp as a person with significant control on 17 December 2019
22 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CH01 Director's details changed for Timothy Scott Kelleher on 1 August 2018
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 PSC01 Notification of Caroline Lister as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
18 Aug 2017 CH01 Director's details changed for Mr Alan Philip Hampton Jones on 17 August 2017
18 Aug 2017 CH01 Director's details changed for Caroline Frances Lister on 18 August 2017