Advanced company searchLink opens in new window

KIKI LIMITED

Company number 03808120

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)
02 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
18 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
16 Feb 2023 PSC04 Change of details for Mr Cary Kikis as a person with significant control on 14 February 2023
15 Feb 2023 CH03 Secretary's details changed for Mr Cary Kikis on 14 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Cary Kikis on 14 February 2023
22 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
23 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 PSC07 Cessation of Cary Kikis as a person with significant control on 1 July 2016
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 1 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Cary Kikis as a person with significant control on 6 April 2016