Advanced company searchLink opens in new window

KISMET KEBABS LTD

Company number 06582953

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)
10 Dec 2015 TM01 Termination of appointment of Maurice Leslie Green as a director on 9 December 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jul 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mr Maurice Leslie Green on 24 July 2015
15 Dec 2014 AP01 Appointment of Mr Huseyin Enver as a director on 1 April 2014
15 Dec 2014 AP01 Appointment of Mr Djemal Enver as a director on 1 December 2014
15 Dec 2014 AP01 Appointment of Mr Panayiotis Michael as a director on 1 April 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AD01 Registered office address changed from 190 Billet Road London E17 5DX to Milton House Maldon Road Latchingdon Chelmsford Essex CM3 6LF on 28 August 2014
21 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
25 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
25 Jun 2010 TM01 Termination of appointment of Panayiotis Michael as a director
22 Apr 2010 CH01 Director's details changed for Panayiots Michael on 22 April 2010
22 Apr 2010 CH01 Director's details changed for Maurice L Green on 22 April 2010
25 Mar 2010 TM02 Termination of appointment of Timothy Alford as a secretary
25 Mar 2010 AP01 Appointment of Panayiots Michael as a director
30 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009