- Company Overview for KISI CANINE ACCESSORIES LIMITED (11269713)
- Filing history for KISI CANINE ACCESSORIES LIMITED (11269713)
- People for KISI CANINE ACCESSORIES LIMITED (11269713)
- More for KISI CANINE ACCESSORIES LIMITED (11269713)
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
|