- Company Overview for KESSLERS LONDON LIMITED (09609330)
- Filing history for KESSLERS LONDON LIMITED (09609330)
- People for KESSLERS LONDON LIMITED (09609330)
- Charges for KESSLERS LONDON LIMITED (09609330)
- More for KESSLERS LONDON LIMITED (09609330)
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) |
---|---|---|---|
06 Nov 2024 | MR01 | Registration of charge 096093300005, created on 31 October 2024 | |
01 Nov 2024 | MR04 | Satisfaction of charge 096093300004 in full | |
11 Jun 2024 | AA | Full accounts made up to 30 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
01 Feb 2024 | PSC07 | Cessation of Hbh Partners Limited as a person with significant control on 29 November 2023 | |
01 Feb 2024 | PSC05 | Change of details for Pfi Retail 1 Limited as a person with significant control on 29 November 2023 | |
01 Feb 2024 | PSC02 | Notification of Hbh Partners Limited as a person with significant control on 29 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from Unit 5 Orion Trading Estate Tennax Road Trafford Park Manchester Greater Manchester M17 1JT England to 15/16 Hickman Avenue Highams Park London E4 9JG on 29 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Darren Peter Mcmurray as a director on 22 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Jonathan Paul Keep as a director on 22 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Stephen Bramhall as a director on 22 November 2023 | |
29 Nov 2023 | TM02 | Termination of appointment of Stephen Bramhall as a secretary on 22 November 2023 | |
14 Nov 2023 | AAMD | Amended accounts for a small company made up to 30 December 2022 | |
22 Sep 2023 | AA | Accounts for a small company made up to 30 December 2022 | |
03 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 December 2021 | |
03 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/21 | |
03 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/21 | |
03 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
27 Apr 2023 | AP01 | Appointment of Mr Daniel James Astarita as a director on 4 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Mrs Rachael Ellen Evans as a director on 4 April 2023 | |
31 Jan 2023 | MR04 | Satisfaction of charge 096093300002 in full | |
31 Jan 2023 | MR01 | Registration of charge 096093300004, created on 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
26 Jan 2023 | PSC07 | Cessation of Rymack Sign Solutions Limited as a person with significant control on 24 January 2023 | |
26 Jan 2023 | PSC02 | Notification of Pfi Retail 1 Limited as a person with significant control on 24 January 2023 |