KK LONDON (DESIGNS & FASHION) LIMITED
Company number 12968488
- Company Overview for KK LONDON (DESIGNS & FASHION) LIMITED (12968488)
- Filing history for KK LONDON (DESIGNS & FASHION) LIMITED (12968488)
- People for KK LONDON (DESIGNS & FASHION) LIMITED (12968488)
- More for KK LONDON (DESIGNS & FASHION) LIMITED (12968488)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from 6 Anglo Park Lincoln Road High Wycombe Buckinghamshire HP12 3RH England to 15 Candlemas Lane Beaconsfield HP9 1AF on 12 December 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from 6 Lincoln Road Anglo Business Park High Wycombe HP12 3RH England to 6 Anglo Park Lincoln Road High Wycombe Buckinghamshire HP12 3RH on 3 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
10 Sep 2021 | AP01 | Appointment of Mr Alexis Pratsides as a director on 10 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Alexis Pratsides as a person with significant control on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Nesrin Bozcicek as a director on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Barry Spencer-Higgins as a person with significant control on 10 September 2021 | |
15 Apr 2021 | AP01 | Appointment of Ms Amy Lesley Pratsides as a director on 15 April 2021 | |
15 Apr 2021 | PSC01 | Notification of Amy Lesley Pratsides as a person with significant control on 15 April 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 1 Omega Building Riverside West Wandsworth London SW18 1SZ United Kingdom to 6 Lincoln Road Anglo Business Park High Wycombe HP12 3RH on 3 March 2021 | |
22 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-22
|