- Company Overview for KISS PUBLISHING LTD (11029387)
- Filing history for KISS PUBLISHING LTD (11029387)
- People for KISS PUBLISHING LTD (11029387)
- Charges for KISS PUBLISHING LTD (11029387)
- More for KISS PUBLISHING LTD (11029387)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
27 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
12 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
09 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
21 Feb 2023 | AA01 | Current accounting period extended from 31 October 2022 to 30 April 2023 | |
21 Oct 2022 | TM01 | Termination of appointment of Darryl Neville Still as a director on 21 October 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
25 Sep 2022 | PSC01 | Notification of Mark Stephen Boote as a person with significant control on 25 September 2022 | |
25 Sep 2022 | PSC07 | Cessation of Darryl Still as a person with significant control on 25 September 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Graham Martin as a director on 6 July 2022 | |
24 May 2022 | MR04 | Satisfaction of charge 110293870001 in full | |
29 Apr 2022 | AP01 | Appointment of Mr Graham Martin as a director on 25 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
25 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from St Marys Court the Broadway Amersham HP7 0UT England to 12 Hamilton Terrace Leamington Spa CV32 4LY on 26 October 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
31 Oct 2019 | MR01 | Registration of charge 110293870001, created on 24 October 2019 |