- Company Overview for IMRE-MIHALY KISS LTD (09830660)
- Filing history for IMRE-MIHALY KISS LTD (09830660)
- People for IMRE-MIHALY KISS LTD (09830660)
- More for IMRE-MIHALY KISS LTD (09830660)
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) |
---|---|---|---|
14 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Flat 3 Homerton Court 2 Magdalene Gardens London N20 0AF England to 3 Homerton Court 2 Magdalene Gardens London N20 0AF on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Flat 3 Magdalene Gardens London N20 0AF England to Flat 3 Homerton Court 2 Magdalene Gardens London N20 0AF on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Imre-Mihaly Kiss on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Miss Diana Maria Tomos as a person with significant control on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Imre-Mihaly Kiss as a person with significant control on 7 October 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
08 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Nov 2019 | CH01 | Director's details changed for Mr Imre-Mihaly Kiss on 30 November 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
10 Jul 2018 | PSC01 | Notification of Diana Maria Tomos as a person with significant control on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Miss Diana Maria Tomos as a director on 10 July 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mr Imre-Mihaly Kiss as a person with significant control on 10 July 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from Flat 401, Indiana Building Deals Gateway London SE13 7QD England to Flat 3 Magdalene Gardens London N20 0AF on 26 July 2016 |