- Company Overview for KIYU LIMITED (09635070)
- Filing history for KIYU LIMITED (09635070)
- People for KIYU LIMITED (09635070)
- More for KIYU LIMITED (09635070)
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) |
---|---|---|---|
30 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
03 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
05 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
01 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Moshin Dani as a person with significant control on 11 June 2017 | |
10 Aug 2017 | PSC01 | Notification of Shefali Dani as a person with significant control on 11 June 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Flat 3 Deodar House 4 Pines Road, Bickley Bromley BR1 2AA England to 38 Elmstead Lane Chislehurst Kent BR7 5EQ on 10 August 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AD01 | Registered office address changed from 3 Flat 3, Deodar House 4 Pines Road, Bickley Bromley Kent BR1 2AA England to Flat 3 Deodar House 4 Pines Road, Bickley Bromley BR1 2AA on 21 June 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 60 the Chase Harlow CM17 9JA England to 3 Flat 3, Deodar House 4 Pines Road, Bickley Bromley Kent BR1 2AA on 24 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Mohsin Dani on 14 February 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Dr Shefali Dani on 14 February 2016 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|