Advanced company searchLink opens in new window

K.K. TOILETRIES LIMITED

Company number 03387438

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)
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