- Company Overview for KIS SOURCING LIMITED (12885925)
- Filing history for KIS SOURCING LIMITED (12885925)
- People for KIS SOURCING LIMITED (12885925)
- More for KIS SOURCING LIMITED (12885925)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
04 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
07 May 2024 | RP10 | Address of person with significant control Miss Isabel Engels changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024 | |
07 May 2024 | RP09 | Address of officer Miss Kristy Louise Brown changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024 | |
07 May 2024 | RP09 | Address of officer Mr Simon James Kerr changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024 | |
07 May 2024 | RP09 | Address of officer Miss Isabel Engels changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Parl Stoke-on-Trent Staffordshire ST4 6SR England to 46 Walker Street Wellington Delivery Office Telford TF1 1AA on 8 March 2024 | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | SH02 | Sub-division of shares on 14 July 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | SH08 | Change of share class name or designation | |
04 Aug 2022 | CH01 | Director's details changed for Mr Simon James Kerr on 27 April 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Kristy Louise Brown as a director on 14 July 2022 | |
03 Aug 2022 | PSC07 | Cessation of Three Piers Holdings Limited as a person with significant control on 14 July 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
15 Sep 2021 | PSC07 | Cessation of Isabel Engels as a person with significant control on 1 October 2020 | |
15 Sep 2021 | PSC05 | Change of details for Trendz Holdings Limited as a person with significant control on 2 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Miss Isabel Engels on 31 August 2021 |