- Company Overview for KITSONS CHEMIST LIMITED (05270460)
- Filing history for KITSONS CHEMIST LIMITED (05270460)
- People for KITSONS CHEMIST LIMITED (05270460)
- Charges for KITSONS CHEMIST LIMITED (05270460)
- More for KITSONS CHEMIST LIMITED (05270460)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
05 Sep 2024 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 5 September 2024 | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
25 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 8 Orchard Place, Barlaston Stoke-on-Trent Staffordshire ST12 9DL to St Johns Chambers Love Street Chester CH1 1QN on 12 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
06 Dec 2018 | PSC02 | Notification of Secret Potions Limited as a person with significant control on 12 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Karen Nicole Seaton as a person with significant control on 12 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
29 Nov 2018 | MR04 | Satisfaction of charge 052704600002 in full | |
21 Nov 2018 | MR01 | Registration of charge 052704600004, created on 19 November 2018 | |
19 Nov 2018 | MR01 | Registration of charge 052704600003, created on 12 November 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Malcolm Ernest Palmer as a secretary on 12 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Karen Nicole Seaton as a director on 12 November 2018 | |
14 Nov 2018 | AP03 | Appointment of Mrs Purnima Rajesh Morjaria as a secretary on 12 November 2018 |