- Company Overview for K.K. TOILETRIES LIMITED (03387438)
- Filing history for K.K. TOILETRIES LIMITED (03387438)
- People for K.K. TOILETRIES LIMITED (03387438)
- Charges for K.K. TOILETRIES LIMITED (03387438)
- More for K.K. TOILETRIES LIMITED (03387438)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
01 Jun 2023 | PSC04 | Change of details for Mr Kenneth Derek Brownless as a person with significant control on 1 June 2023 | |
01 Jun 2023 | PSC04 | Change of details for Ms Sharon Elizabeth Hindle as a person with significant control on 1 June 2023 | |
12 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
09 Dec 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
01 Jul 2020 | PSC02 | Notification of K K Toiletries Holdings Limited as a person with significant control on 20 May 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
25 Jun 2020 | PSC04 | Change of details for Mr Kenneth Derek Brownless as a person with significant control on 1 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Ms Sharon Elizabeth Hindle as a person with significant control on 1 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Area 16 Holdings Limited as a person with significant control on 20 April 2020 | |
23 Jun 2020 | PSC01 | Notification of Sharon Elizabeth Hindle as a person with significant control on 20 April 2020 | |
23 Jun 2020 | PSC01 | Notification of Kenneth Derek Brownless as a person with significant control on 20 April 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Timothy William Coates as a director on 20 April 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Timothy William Coates on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 26 May 2020 | |
21 Apr 2020 | MR04 | Satisfaction of charge 033874380003 in full | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates |