- Company Overview for KIS ARYA COURT LIMITED (14571794)
- Filing history for KIS ARYA COURT LIMITED (14571794)
- People for KIS ARYA COURT LIMITED (14571794)
- Charges for KIS ARYA COURT LIMITED (14571794)
- More for KIS ARYA COURT LIMITED (14571794)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
01 Feb 2025 | TM01 | Termination of appointment of Ervis Ibra as a director on 1 February 2025 | |
01 Feb 2025 | TM01 | Termination of appointment of Kastriot Dauti as a director on 1 February 2025 | |
01 Feb 2025 | AP01 | Appointment of Mr Kasun Indika Siriwardana as a director on 1 February 2025 | |
01 Feb 2025 | PSC07 | Cessation of Jk Capital London Limited as a person with significant control on 1 February 2025 | |
17 Sep 2024 | PSC05 | Change of details for Jk Capital London Limited as a person with significant control on 11 September 2024 | |
17 Sep 2024 | CERTNM |
Company name changed bryco investments LIMITED\certificate issued on 17/09/24
|
|
17 Sep 2024 | CH01 | Director's details changed for Mr Ervis Ibra on 16 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mr Kastriot Dauti on 16 September 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | PSC02 | Notification of Kis Investments Limited as a person with significant control on 11 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 27 27 the Avenue Romford RM1 4LD England to 27 the Avenue Romford RM1 4LD on 16 September 2024 | |
16 Sep 2024 | PSC02 | Notification of Jk Capital London Limited as a person with significant control on 11 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 27 27 the Avenue Romford Essex RM1 4LD United Kingdom to 27 27 the Avenue Romford RM1 4LD on 16 September 2024 | |
16 Sep 2024 | PSC07 | Cessation of Jay Jonathan Bryan as a person with significant control on 11 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Jay Jonathan Bryan as a director on 11 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Kastriot Dauti as a director on 11 September 2024 | |
16 Sep 2024 | TM02 | Termination of appointment of Jay Bryan as a secretary on 11 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Ervis Ibra as a director on 11 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 2 Weald Road Brentwood CM14 4SX United Kingdom to 27 27 the Avenue Romford Essex RM1 4LD on 16 September 2024 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 11 September 2024 | |
13 Sep 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 11 September 2024 | |
09 Sep 2024 | MR04 | Satisfaction of charge 145717940001 in full | |
09 Sep 2024 | MR04 | Satisfaction of charge 145717940002 in full | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 |