Advanced company searchLink opens in new window

KILO CARS (ESSEX) LIMITED

Company number 07545649

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)
14 Nov 2024 AA Micro company accounts made up to 29 February 2024
09 Jul 2024 AD01 Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024
28 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Nov 2021 TM01 Termination of appointment of Terry Roger Elliott as a director on 1 November 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Terry Roger Elliot on 1 January 2018
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
06 Jan 2021 AA Micro company accounts made up to 29 February 2020
05 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
02 Aug 2017 CH01 Director's details changed for Mr Graham David Storey on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Graham Terence Healy on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Terry Roger Elliot on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Gary Burgess on 2 August 2017
01 Aug 2017 PSC01 Notification of Gary Burgess as a person with significant control on 1 August 2017