KILA LIMITED
Status | ACTIVE |
Company No. | 02740865 |
Category | Private Limited Company |
Incorporated | 19 Aug 1992 |
Age | 31 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KILA LIMITED is an active private limited company with number 02740865. It was incorporated 31 years, 8 months, 16 days ago, on 19 August 1992. The company address is The Cottage The Cottage, London, W4 3AS, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-19
New address: The Cottage Clarence Road London W4 3AS
Old address: The Cottage, Clarence Road, Chiswick the Cottage Clarence Road London W4 3AS England
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-19
New address: The Cottage, Clarence Road, Chiswick the Cottage Clarence Road London W4 3AS
Old address: 50 Dover Street London W1S 4NY
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-13
Officer name: Mary Mekhaiel
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Mekhaiel
Documents
Termination secretary company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yusria Barri
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 25 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Yusria Barri
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts amended with made up date
Date: 18 Sep 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AAMD
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/96; full list of members
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 06 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/94; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Gazette filings brought up to date
Date: 28 Apr 1994
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/93; full list of members
Documents
Legacy
Date: 18 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 15/09/92--------- £ si 99@1=99 £ ic 2/101
Documents
Legacy
Date: 28 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 28/01/94 from: appleton house 139 king street london W6 9JG
Documents
Legacy
Date: 07 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ANLIN SUPPORT SERVICES LIMITED
45 CHURCH LANE,GUILDFORD,GU5 9AL
Number: | 09363836 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LANTERN COURT 99 WORPLE ROAD,LONDON,SW20 8HB
Number: | 11617960 |
Status: | ACTIVE |
Category: | Private Limited Company |
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 08156679 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYCE'S BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU
Number: | 11738981 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 07006851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT E,LONDON,N1 0SB
Number: | 10950262 |
Status: | ACTIVE |
Category: | Private Limited Company |