Advanced company searchLink opens in new window

KPC HOUSE LIMITED

Company number 09208394

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)
21 Sep 2018 MR01 Registration of charge 092083940005, created on 19 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2018 MR04 Satisfaction of charge 092083940001 in full
19 Jun 2018 MR04 Satisfaction of charge 092083940003 in full
19 Jun 2018 MR04 Satisfaction of charge 092083940002 in full
05 Jun 2018 AD01 Registered office address changed from Suite 11 5th Floor Townsend House 22-25 Dean Street London W1D 3RY England to No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS on 5 June 2018
05 Jun 2018 PSC01 Notification of Tom Chan as a person with significant control on 1 June 2018
05 Jun 2018 PSC07 Cessation of Alistair Chong as a person with significant control on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Tom Chan as a director on 1 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
17 Oct 2017 PSC04 Change of details for Mr Alistair Chong as a person with significant control on 17 October 2017
01 Aug 2017 CH01 Director's details changed for Mr Alistair Chong on 1 August 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Jun 2016 MR01 Registration of charge 092083940003, created on 1 June 2016
12 May 2016 AA Accounts for a dormant company made up to 30 September 2015
04 May 2016 MR01 Registration of charge 092083940002, created on 21 April 2016
04 May 2016 MR01 Registration of charge 092083940001, created on 21 April 2016
08 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
21 Jan 2016 CERTNM Company name changed r house assets management LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
26 Nov 2015 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London London W1W 5DS to Suite 11 5th Floor Townsend House 22-25 Dean Street London W1D 3RY on 26 November 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AP01 Appointment of Mr Alistair Chong as a director on 9 March 2015
10 Mar 2015 TM01 Termination of appointment of Yifu Wang as a director on 9 March 2015