Advanced company searchLink opens in new window

KESSLERS INTERNATIONAL LIMITED

Company number 09949678

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)
26 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 06/06/2018
17 May 2018 AP01 Appointment of Mr Daniel Astarita as a director on 11 May 2018
17 May 2018 AP01 Appointment of Mr Richard Walker as a director on 11 May 2018
12 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
10 Feb 2018 AD02 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Mills & Reeve 78-84 Colmore Row Birmingham B3 2AB
18 Dec 2017 AA Full accounts made up to 31 December 2016
21 Nov 2017 TM01 Termination of appointment of Paula Elizabeth Miller as a director on 14 November 2017
21 Nov 2017 TM02 Termination of appointment of Paula Elizabeth Miller as a secretary on 14 November 2017
17 Oct 2017 AP01 Appointment of Mr Guy Stanton as a director on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Mick Tooley as a director on 17 October 2017
14 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
14 Sep 2017 MR01 Registration of charge 099496780005, created on 6 September 2017
14 Sep 2017 MR01 Registration of charge 099496780004, created on 6 September 2017
12 Sep 2017 MR01 Registration of charge 099496780003, created on 6 September 2017
11 Sep 2017 PSC02 Notification of Friars 730 Limited as a person with significant control on 6 September 2017
11 Sep 2017 PSC07 Cessation of Enact Newco 2 Limited as a person with significant control on 6 September 2017
11 Sep 2017 AP01 Appointment of Mr Gregory David Koral as a director on 6 September 2017
11 Sep 2017 AP01 Appointment of Mr Andrew James Ducker as a director on 6 September 2017
11 Sep 2017 AP01 Appointment of Mr David Brown Manning as a director on 6 September 2017
11 Sep 2017 MR04 Satisfaction of charge 099496780002 in full
05 Sep 2017 AP03 Appointment of Miss Paula Elizabeth Miller as a secretary on 23 August 2017
24 Aug 2017 PSC02 Notification of Enact Newco 2 Limited as a person with significant control on 6 April 2016
24 Aug 2017 PSC07 Cessation of Endless Llp as a person with significant control on 23 August 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 CS01 Confirmation statement made on 12 January 2017 with updates