- Company Overview for KGK GENIX LIMITED (06791599)
- Filing history for KGK GENIX LIMITED (06791599)
- People for KGK GENIX LIMITED (06791599)
- Charges for KGK GENIX LIMITED (06791599)
- More for KGK GENIX LIMITED (06791599)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Jan 2016 | CERTNM |
Company name changed premier investments (herts) LIMITED\certificate issued on 06/01/16
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | MR01 | Registration of charge 067915990003 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Jan 2014 | CERTNM |
Company name changed kgk design for print LIMITED\certificate issued on 09/01/14
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Mr Daniel Clive Pitts on 16 May 2012 | |
25 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Mr Graham Michael Pitts on 22 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Graham Michael Pitts on 22 July 2011 | |
18 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Graham Michael Pitts on 4 March 2010 | |
25 Mar 2010 | AP01 | Appointment of Mr Daniel Clive Pitts as a director | |
25 Mar 2010 | AP01 | Appointment of Mr David Jonathan Pitts as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Graham Michael Pitts as a director | |
29 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mrs Gail Elizabeth Pitts on 22 January 2010 | |
23 Dec 2009 | AP01 | Appointment of Kenneth Ronald Pitts as a director |