Advanced company searchLink opens in new window

KINO-MO LTD

Company number 07517352

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)
19 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
28 Jan 2021 AA Group of companies' accounts made up to 28 February 2019
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 AD01 Registered office address changed from Unit 12.3.1 Unit 12.3.1 the Leather Market, Weston Street London United Kingdom to Unit 12.3.1 the Leather Market Weston Street London SE1 3ER on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG England to Unit 12.3.1 Unit 12.3.1 the Leather Market, Weston Street London on 18 August 2020
19 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA01 Previous accounting period shortened from 29 February 2020 to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
03 Dec 2018 AA Full accounts made up to 28 February 2018
07 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 27/04/2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Sep 2018 AD01 Registered office address changed from 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG England to 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from 2nd Floor Soho Wharf 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG United Kingdom to 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 28 September 2018
27 Sep 2018 AD01 Registered office address changed from The Light Bulb 1 Filament Walk Studio 103 London SW18 4GQ England to 2nd Floor Soho Wharf 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 27 September 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 07/11/2018.
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
22 Feb 2018 PSC01 Notification of Kiryl Chykeyuk as a person with significant control on 6 April 2016
20 Feb 2018 PSC01 Notification of Artsiom Stavenka as a person with significant control on 6 April 2016
24 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
30 Aug 2017 PSC07 Cessation of Artsiom Stavenka as a person with significant control on 1 January 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued