Advanced company searchLink opens in new window

K OF GSM BRIGHTON LIMITED

Company number 06861430

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 21 Preston Street Brighton BN1 2HN England to 291 Hangleton Road Hove BN3 7LR on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 39 Bush Farm Drive Brighton United Kingdom BN41 2GY England to 21 Preston Street Brighton BN1 2HN on 19 June 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2017 PSC01 Notification of Nasrin Ramis as a person with significant control on 16 May 2016
03 Sep 2017 CS01 Confirmation statement made on 15 May 2017 with updates
03 Sep 2017 PSC01 Notification of Melat Ramis as a person with significant control on 16 May 2016
21 Aug 2017 AP01 Appointment of Nasrin Ramis as a director on 16 May 2016
12 Aug 2017 AD01 Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB to 39 Bush Farm Drive Brighton United Kingdom BN41 2GY on 12 August 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2