Advanced company searchLink opens in new window

KGK GENIX (LONDON) LIMITED

Company number 08814536

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-04-08
09 Apr 2014 CONNOT Change of name notice
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,000
17 Jan 2014 AP01 Appointment of Mr Daniel Clive Pitts as a director