- Company Overview for KIASU GROUP HOLDINGS LTD (07088445)
- Filing history for KIASU GROUP HOLDINGS LTD (07088445)
- People for KIASU GROUP HOLDINGS LTD (07088445)
- More for KIASU GROUP HOLDINGS LTD (07088445)
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) |
---|---|---|---|
09 Nov 2018 | PSC04 | Change of details for Mr Ian Alan Riches as a person with significant control on 1 October 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 14 South Way Newhaven BN9 9LL England to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 14 South Way South Way Newhaven East Sussex BN9 9LL to 14 South Way Newhaven BN9 9LL on 7 December 2016 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jan 2014 | CH01 | Director's details changed for Mr. Ian Riches on 27 January 2014 | |
30 Jan 2014 | CH01 | Director's details changed for Mrs Emma Riches on 27 January 2014 | |
24 Jan 2014 | CH01 | Director's details changed for Mr. Ian Riches on 12 December 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mrs Emma Riches on 12 December 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from 3 Tide Mills Way Seaford East Sussex BN25 2QS on 24 January 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Apr 2012 | SH08 | Change of share class name or designation | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|