- Company Overview for KGK GENIX (LONDON) LIMITED (08814536)
- Filing history for KGK GENIX (LONDON) LIMITED (08814536)
- People for KGK GENIX (LONDON) LIMITED (08814536)
- Charges for KGK GENIX (LONDON) LIMITED (08814536)
- Insolvency for KGK GENIX (LONDON) LIMITED (08814536)
- More for KGK GENIX (LONDON) LIMITED (08814536)
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) |
---|---|---|---|
16 Dec 2019 | CH01 | Director's details changed for Mr David Jonathan Pitts on 13 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Daniel Clive Pitts on 13 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Andrew Lawrence Le Maire on 13 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Andrew John Dumbleton on 13 December 2019 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
17 Oct 2017 | MR01 | Registration of charge 088145360002, created on 13 October 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr David Jonathan Pitts on 9 June 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Graham Michael Pitts on 1 June 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Daniel Clive Pitts on 13 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
11 Nov 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 March 2015 | |
17 Apr 2014 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom on 17 April 2014 | |
17 Apr 2014 | MR01 | Registration of charge 088145360001 | |
09 Apr 2014 | CERTNM |
Company name changed graphic solutions LIMITED\certificate issued on 09/04/14
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
17 Jan 2014 | AP01 | Appointment of Mr Daniel Clive Pitts as a director |