Advanced company searchLink opens in new window

KISI CANINE ACCESSORIES LIMITED

Company number 11269713

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Mohamed Shafi Ratani as a director on 17 February 2024
22 Feb 2024 PSC07 Cessation of Mohammed Shafi Ratani as a person with significant control on 17 February 2024
24 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mrs Sindy Ratani on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Mohamed Shafi Ratani on 3 March 2020
03 Mar 2020 PSC04 Change of details for Mrs Sindy Ratani as a person with significant control on 3 March 2020
03 Mar 2020 PSC04 Change of details for Mr Mohammed Shafi Ratani as a person with significant control on 3 March 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
03 May 2019 AD01 Registered office address changed from The Studio Blofield Loke Aylsham Norfolk NR11 6ES England to 2a Church Street North Walsham NR28 9DA on 3 May 2019
24 Oct 2018 AD01 Registered office address changed from The Studio Blofield Loke Aylsham Norfolk NR11 6ES England to The Studio Blofield Loke Aylsham Norfolk NR11 6ES on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from Ebridge Mill White Horse Common Happisburgh Road North Walsham Norfolk NR28 9NG England to The Studio Blofield Loke Aylsham Norfolk NR11 6ES on 24 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Mohammed Shafi Ratani on 23 October 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 01/06/2018 as it was invalid or ineffective