- Company Overview for KYRASCOPE LIMITED (07317012)
- Filing history for KYRASCOPE LIMITED (07317012)
- People for KYRASCOPE LIMITED (07317012)
- More for KYRASCOPE LIMITED (07317012)
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) |
---|---|---|---|
31 May 2024 | CH01 | Director's details changed for Mr Steve Constantine Dick on 24 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 31 May 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Steve Constantine Dick as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 34 Agnew Road Forest Hill London SE23 1DJ England to Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG on 20 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
27 Apr 2020 | PSC01 | Notification of Steve Constantine Dick as a person with significant control on 16 July 2016 | |
27 Apr 2020 | PSC07 | Cessation of Steve Constantine Dick as a person with significant control on 16 July 2016 | |
27 Apr 2020 | PSC07 | Cessation of Steve Constantine Dick as a person with significant control on 26 April 2020 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 34 Agnew Road Forest Hill London SE23 1DJ on 24 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
18 Dec 2018 | TM02 | Termination of appointment of Melita Claudine Johnson as a secretary on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Melita Claudine Johnson as a director on 18 December 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | PSC01 | Notification of Steve Constantine Dick as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates |