- Company Overview for KMITA TWINS LIMITED (15141516)
- Filing history for KMITA TWINS LIMITED (15141516)
- People for KMITA TWINS LIMITED (15141516)
- More for KMITA TWINS LIMITED (15141516)
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) |
---|---|---|---|
03 Feb 2025 | CH01 | Director's details changed for Ms Rosie Kmita on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Miss Mollie Kmita on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Miss Mollie Kmita as a person with significant control on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Ms Rosie Kmita as a person with significant control on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Suite I Gemini House Swindon Wiltshire SN25 5AZ England to Suite E6, Gemini House Hargreaves Road Swindon SN25 5AZ on 3 February 2025 | |
21 Jan 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|
10 Apr 2024 | CH01 | Director's details changed for Ms Rosie Kmita on 17 November 2023 | |
10 Apr 2024 | PSC01 | Notification of Mollie Kmita as a person with significant control on 17 November 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
10 Apr 2024 | PSC04 | Change of details for Ms Rosie Kmita as a person with significant control on 17 November 2023 | |
10 Apr 2024 | AP01 | Appointment of Miss Mollie Kmita as a director on 17 November 2023 | |
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|
09 Apr 2024 | AD01 | Registered office address changed from 38 Deer Park Way Waltham Abbey EN9 3YL England to Suite I Gemini House Swindon Wiltshire SN25 5AZ on 9 April 2024 | |
15 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-15
|