Advanced company searchLink opens in new window

KYTE'S INTERIORS LIMITED

Company number 08436756

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)
19 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
23 Nov 2023 CH01 Director's details changed for Dean Paul Kyte on 23 November 2023
23 Nov 2023 PSC04 Change of details for Mr Dean Paul Kyte as a person with significant control on 23 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 AD01 Registered office address changed from 55 Drayton Road London NW10 4DG to Wood Farm Woodrising Norwich NR9 4PJ on 21 January 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Sep 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
09 Sep 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1