Advanced company searchLink opens in new window

KISS THE SKY LIMITED

Company number 06272493

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)
13 Apr 2022 MR04 Satisfaction of charge 1 in full
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
05 May 2021 MR04 Satisfaction of charge 4 in full
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
21 Dec 2020 CH01 Director's details changed for Mr Stefan Pitsillides on 18 December 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
05 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
17 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 AD01 Registered office address changed from the Olde Bakehouse 156 Watling Street East Towcester Northants NN12 6DB on 2 September 2013
22 Aug 2013 TM02 Termination of appointment of Corporate Development Resources Limited as a secretary
17 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption full accounts made up to 30 June 2012