Advanced company searchLink opens in new window

KYRILIOS LTD

Company number 06443511

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)
01 Aug 2015 AD01 Registered office address changed from 94/96 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to 95/96 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on 1 August 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2011 AD01 Registered office address changed from Thames House, 63-67 Kingston Road, New Malden Surrey KT3 3PB on 24 November 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Sep 2010 TM01 Termination of appointment of Christopher Rand as a director
12 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Robert Christopher John Fleming on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr Christopher Rand on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mrs Jill Hilary Fleming on 5 January 2010
18 Sep 2009 288a Director appointed mr christopher charles rand
13 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2009 363a Return made up to 03/12/08; full list of members
12 Jun 2009 88(2) Ad 31/03/08\gbp si 40000@1=40000\gbp ic 5035/45035\
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2009 CERTNM Company name changed crimson holidays LTD\certificate issued on 23/03/09