Advanced company searchLink opens in new window

KISS PUBLISHING LTD

Company number 11029387

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 21.42
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
03 May 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 20.77
21 Feb 2023 AA01 Current accounting period extended from 31 October 2022 to 30 April 2023
21 Oct 2022 TM01 Termination of appointment of Darryl Neville Still as a director on 21 October 2022
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
25 Sep 2022 PSC01 Notification of Mark Stephen Boote as a person with significant control on 25 September 2022
25 Sep 2022 PSC07 Cessation of Darryl Still as a person with significant control on 25 September 2022
06 Jul 2022 TM01 Termination of appointment of Graham Martin as a director on 6 July 2022
24 May 2022 MR04 Satisfaction of charge 110293870001 in full
29 Apr 2022 AP01 Appointment of Mr Graham Martin as a director on 25 April 2022
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
17 Nov 2021 AA Micro company accounts made up to 31 October 2021
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 20
25 Nov 2020 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 AD01 Registered office address changed from St Marys Court the Broadway Amersham HP7 0UT England to 12 Hamilton Terrace Leamington Spa CV32 4LY on 26 October 2020
22 Apr 2020 AA Micro company accounts made up to 31 October 2019
09 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with updates
31 Oct 2019 MR01 Registration of charge 110293870001, created on 24 October 2019
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 May 2019 AD01 Registered office address changed from 21 Longstork Road Rugby CV23 0GB United Kingdom to St Marys Court the Broadway Amersham HP7 0UT on 7 May 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates