Advanced company searchLink opens in new window

KIS ARYA COURT LIMITED

Company number 14571794

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-11
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