Advanced company searchLink opens in new window

KESSLERS LONDON LIMITED

Company number 09609330

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)
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