Advanced company searchLink opens in new window

KILIC & KILIC LTD

Company number 09083698

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)
12 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jun 2020 CH01 Director's details changed for Volkan Kilic on 14 June 2020
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
14 Jun 2020 CH01 Director's details changed for Volkan Kilic on 14 June 2020
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Jul 2017 PSC01 Notification of Volkan Kilic as a person with significant control on 22 July 2017
21 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 May 2015
29 Sep 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
29 Sep 2015 TM01 Termination of appointment of Bilal Aydar as a director on 6 April 2015
29 Sep 2015 AD01 Registered office address changed from 51a Greenleaze Bristol BS4 2TL England to 13 Whitehouse Street Bristol BS3 4AR on 29 September 2015