Advanced company searchLink opens in new window

KSS RETAIL LIMITED

Company number 06263117

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)
25 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 27 August 2016
21 Nov 2016 TM01 Termination of appointment of Paul Edward Hunter as a director on 29 September 2016
07 Nov 2016 AP01 Appointment of Mr Mark Anthony Hinds as a director on 29 September 2016
01 Aug 2016 AD01 Registered office address changed from Aurora House 71-75 Uxbridge Road London Uk W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,174.855
26 Nov 2015 AA Full accounts made up to 28 February 2015
18 Nov 2015 TM01 Termination of appointment of Eric Walter Grau as a director on 12 November 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,174.855
06 May 2015 TM01 Termination of appointment of Yael Cosset as a director on 27 April 2015
08 Dec 2014 AA Full accounts made up to 28 February 2014
31 Jul 2014 AP01 Appointment of Mr Eric Walter Grau as a director on 31 July 2014
30 Jul 2014 TM01 Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014
30 Jul 2014 TM01 Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014
06 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,174.855
30 May 2014 CH01 Director's details changed for Mr Paul Edward Hunter on 28 May 2014
29 May 2014 CH01 Director's details changed for Mr Andrew Michael Prophet on 28 May 2014
29 May 2014 CH01 Director's details changed for Mr Yael Cosset on 28 May 2014
27 Nov 2013 AA Full accounts made up to 28 February 2013
16 Sep 2013 TM01 Termination of appointment of Michael Yates as a director
10 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 29 February 2012
07 Aug 2012 TM02 Termination of appointment of Aisling Mckeown as a secretary
07 Aug 2012 AP03 Appointment of Mr David Warren Hills as a secretary
19 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
21 Mar 2012 AP03 Appointment of Ms Aisling Mckeown as a secretary