Advanced company searchLink opens in new window

KRISSON COACHING LTD

Company number 10556892

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)
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
  • GBP 51
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