Advanced company searchLink opens in new window

KISS HOUSE LTD

Company number 10743318

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)
09 Jan 2025 PSC04 Change of details for Mr Michael Andrew Jacob as a person with significant control on 9 September 2024
06 Jan 2025 CS01 Confirmation statement made on 8 November 2024 with updates
06 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2025 MA Memorandum and Articles of Association
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 274
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 241
06 Jan 2025 SH10 Particulars of variation of rights attached to shares
03 Jan 2025 SH08 Change of share class name or designation
04 Mar 2024 AD01 Registered office address changed from , Bowman House 2-10 Bridge Street, Reading, RG1 2LU, England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 4 March 2024
23 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
23 Nov 2023 PSC07 Cessation of Adrian Dennis James as a person with significant control on 31 March 2022
19 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
02 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
29 Jun 2022 AD01 Registered office address changed from , Bowman House Ground Floor, Bridge Street, Reading, RG1 2LU, England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 29 June 2022
09 Jun 2022 AD01 Registered office address changed from , Kiss House, 150 Friar Street, Reading, RG1 1HE, England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 9 June 2022
13 May 2022 SH06 Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 228
13 May 2022 SH03 Purchase of own shares.
29 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 243
29 Apr 2022 SH03 Purchase of own shares.
20 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
24 Feb 2022 AD01 Registered office address changed from , 150 Kiss House, Dog House, 150 Friar Street, Reading, RG1 1HE, England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 24 February 2022
17 Feb 2022 AD01 Registered office address changed from , Kiss House at Central Working R+ 2 Blagrave Street, Reading, RG1 1AZ, England to Ground Floor 1&2 Greenbank University of Reading, London Road Campus Reading RG1 5AG on 17 February 2022