- Company Overview for KRISSON COACHING LTD (10556892)
- Filing history for KRISSON COACHING LTD (10556892)
- People for KRISSON COACHING LTD (10556892)
- More for KRISSON COACHING LTD (10556892)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Andrew Krisson as a person with significant control on 9 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Capital House 61 Amhurst Road London E8 1LL England to 90/92 King Street King Street Maidstone ME14 1BH on 9 August 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Andrew Krisson on 1 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
20 Jun 2023 | PSC04 | Change of details for Mr Mark Krisson as a person with significant control on 1 March 2023 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
11 May 2022 | AP01 | Appointment of Mr Mark David Peter Krisson as a director on 11 May 2022 | |
23 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 April 2022
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Dec 2021 | PSC07 | Cessation of Andrew Krisson as a person with significant control on 1 November 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Mark Krisson as a secretary on 4 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Mark Krisson as a person with significant control on 4 October 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Unit 87 Dean House Farm Church Lane Newdigate Dorking Surrey RH5 5DL England to Capital House 61 Amhurst Road London E8 1LL on 23 February 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from 20 20 Grenehurst Park Capel Surrey RH5 5GA England to Unit 87 Dean House Farm Church Lane Newdigate Dorking Surrey RH5 5DL on 9 December 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Andrew Krisson on 7 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 20 20 Grenehurst Park Capel Surrey RH5 5GA on 7 December 2018 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |