Advanced company searchLink opens in new window

KISS THIS COMPANY LIMITED

Company number 07382977

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)
28 Feb 2024 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF on 28 February 2024
29 Dec 2023 AD01 Registered office address changed from 303 115 Coventry Road London E2 6GH England to 303 the Pill Box 115 Coventry Road London E2 6GH on 29 December 2023
29 Dec 2023 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 303 115 Coventry Road London E2 6GH on 29 December 2023
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
25 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 May 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 30 April 2021
08 Feb 2021 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR England to 64 New Cavendish Street London W1G 8TB on 8 February 2021
30 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 30 September 2019
23 Oct 2019 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 23 October 2019
22 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019
01 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
19 Jun 2017 AA Partial exemption accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates