Advanced company searchLink opens in new window

KAY OF THE GENTLE TOUCH LIMITED

Company number 03842420

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)
15 Sep 2004 363s Return made up to 16/09/04; full list of members
04 Oct 2003 AA Total exemption full accounts made up to 31 March 2003
26 Sep 2003 288a New secretary appointed
26 Sep 2003 288a New director appointed
26 Sep 2003 288b Secretary resigned
26 Sep 2003 288b Director resigned
09 Sep 2003 363s Return made up to 16/09/03; full list of members
03 Apr 2003 225 Accounting reference date extended from 30/09/02 to 31/03/03
01 Apr 2003 288b Secretary resigned
01 Apr 2003 288b Director resigned
01 Apr 2003 288a New secretary appointed
01 Apr 2003 288a New director appointed
21 Mar 2003 CERTNM Company name changed rolamtime LIMITED\certificate issued on 21/03/03
09 Sep 2002 363s Return made up to 16/09/02; full list of members
24 May 2002 AA Accounts for a dormant company made up to 30 September 2001
10 Sep 2001 363s Return made up to 16/09/01; full list of members
14 May 2001 AA Accounts for a dormant company made up to 30 September 2000
18 Oct 2000 MEM/ARTS Memorandum and Articles of Association
16 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 Oct 2000 363s Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
13 Oct 2000 288a New secretary appointed
13 Oct 2000 288a New director appointed
13 Oct 2000 288b Director resigned
13 Oct 2000 288b Secretary resigned
28 Feb 2000 287 Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ