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)
03 Oct 2019 MR01 Registration of charge 107433180001, created on 3 October 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 PSC04 Change of details for Mr Michael Andrew Jacob as a person with significant control on 9 February 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 315
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 343
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 2
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
09 May 2018 AP01 Appointment of Ms Carli Beth Jordan as a director on 12 June 2017
19 Mar 2018 AD01 Registered office address changed from 27 Priory Avenue Caversham Reading Berkshire RG4 7SE United Kingdom to Kiss House at Spaces 9 Greyfriars Road Reading RG1 1NU on 19 March 2018
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-27
  • GBP 2