Advanced company searchLink opens in new window

KISS HOUSE LTD

Company number 10743318

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)
04 Mar 2024 AD01 Registered office address changed from Bowman House 2-10 Bridge Street Reading RG1 2LU England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 4 March 2024
23 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
23 Nov 2023 PSC07 Cessation of Adrian Dennis James as a person with significant control on 31 March 2022
19 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
02 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
29 Jun 2022 AD01 Registered office address changed from Bowman House Ground Floor Bridge Street Reading RG1 2LU England to Bowman House 2-10 Bridge Street Reading RG1 2LU on 29 June 2022
09 Jun 2022 AD01 Registered office address changed from Kiss House, 150 Friar Street Reading RG1 1HE England to Bowman House Ground Floor Bridge Street Reading RG1 2LU on 9 June 2022
13 May 2022 SH06 Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 228
13 May 2022 SH03 Purchase of own shares.
29 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 243
29 Apr 2022 SH03 Purchase of own shares.
20 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
24 Feb 2022 AD01 Registered office address changed from 150 Kiss House, Dog House 150 Friar Street Reading RG1 1HE England to Kiss House, 150 Friar Street Reading RG1 1HE on 24 February 2022
17 Feb 2022 AD01 Registered office address changed from Kiss House at Central Working R+ 2 Blagrave Street Reading RG1 1AZ England to 150 Kiss House, Dog House 150 Friar Street Reading RG1 1HE on 17 February 2022
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Aug 2021 AAMD Amended micro company accounts made up to 30 April 2020
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Mar 2021 AD01 Registered office address changed from Kiss House at Spaces 9 Greyfriars Road Reading RG1 1NU to Kiss House at Central Working R+ 2 Blagrave Street Reading RG1 1AZ on 26 March 2021
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
22 Jul 2020 TM01 Termination of appointment of Adrian Dennis James as a director on 4 May 2020
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates