Advanced company searchLink opens in new window

KILOSIGN LIMITED

Company number 05751981

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)
08 Feb 2010 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2010
03 Feb 2010 TM01 Termination of appointment of John Palmer as a director
02 Dec 2009 TM01 Termination of appointment of Rocky Palmer as a director
10 Jun 2009 363a Return made up to 22/03/09; full list of members
13 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
02 Mar 2009 288a Secretary appointed rapid business services LIMITED
02 Mar 2009 287 Registered office changed on 02/03/2009 from office 813 405 kings road chelsea london SW10 0BB
02 Mar 2009 288b Appointment terminated secretary john palmer
02 Mar 2009 288a Director appointed john palmer
27 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Oct 2008 287 Registered office changed on 27/10/2008 from office 813 405 kings road chelsea london SW10 0BB
27 Oct 2008 363s Return made up to 22/03/08; change of members
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Mar 2008 287 Registered office changed on 25/03/2008 from apollo house 56 new bond street london W1Y 0SX
17 Mar 2008 288c Director's change of particulars / rocky palmer / 12/03/2008
09 Jan 2008 288a New director appointed
04 Oct 2007 288b Director resigned
04 Aug 2007 363s Return made up to 22/03/07; full list of members
22 Nov 2006 288c Director's particulars changed
22 Nov 2006 288a New secretary appointed
02 Nov 2006 395 Particulars of mortgage/charge
12 Oct 2006 288a New secretary appointed
12 Oct 2006 288b Secretary resigned
12 Oct 2006 288b Director resigned