- Company Overview for KISS HOUSE LTD (10743318)
- Filing history for KISS HOUSE LTD (10743318)
- People for KISS HOUSE LTD (10743318)
- Charges for KISS HOUSE LTD (10743318)
- More for KISS HOUSE LTD (10743318)
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
|
|
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 27 January 2020
|
|
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
|
|
13 May 2022 | SH03 | Purchase of own shares. | |
29 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2022
|
|
29 Apr 2022 | SH03 | Purchase of own shares. | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
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 |