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)
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Nov 2017 MR01 Registration of charge 033874380003, created on 27 November 2017
16 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
25 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
25 Jul 2017 PSC02 Notification of Area 16 Holdings Limited as a person with significant control on 6 April 2016
25 Jul 2017 CH01 Director's details changed for Kenneth Derek Brownless on 6 April 2016
25 Jul 2017 CH01 Director's details changed for Sharon Elizabeth Hindle on 6 April 2016
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 1,110.00
15 Nov 2016 CC01 Notice of Restriction on the Company's Articles
15 Nov 2016 SH08 Change of share class name or designation
15 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2016 MR01 Registration of charge 033874380002, created on 18 October 2016
28 Oct 2016 TM01 Termination of appointment of Neil Lansom as a director on 18 October 2016
28 Oct 2016 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to One Bell Lane Lewes East Sussex BN7 1JU on 28 October 2016
28 Oct 2016 AP01 Appointment of Mr Timothy William Coates as a director on 18 October 2016
28 Oct 2016 TM01 Termination of appointment of Bruce Lansom as a director on 18 October 2016
28 Oct 2016 TM01 Termination of appointment of Kenneth Charles Brownless as a director on 18 October 2016
28 Oct 2016 TM02 Termination of appointment of Kenneth Charles Brownless as a secretary on 18 October 2016
01 Jul 2016 MR04 Satisfaction of charge 1 in full
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
24 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
26 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
14 Apr 2015 AA Total exemption full accounts made up to 31 December 2014