KIND, COIN & SOHO LIMITED

17 Lancaster Avenue, Hitchin, SG5 1PA, England
StatusACTIVE
Company No.06827856
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

KIND, COIN & SOHO LIMITED is an active private limited company with number 06827856. It was incorporated 15 years, 3 months, 5 days ago, on 24 February 2009. The company address is 17 Lancaster Avenue, Hitchin, SG5 1PA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: 14 Glendale Drive London SW19 7BG England

New address: 17 Lancaster Avenue Hitchin SG5 1PA

Change date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 24 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mr Shinichiro Ikoshi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 24 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 14 Glendale Drive London SW19 7BG

Change date: 2019-05-14

Old address: Flat 3 Normanhurst Cecil Road London SW19 1JS England

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: Flat 3 Normanhurst Cecil Road London SW19 1JS

Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY

Change date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Paul James Condon

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Condon

Termination date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 24 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 24 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 24 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 24 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 24 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 24 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 24 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2010

Action Date: 24 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-24

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Shinichiro Ikoshi

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Paul James Condon

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul condon / 07/09/2009

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul condon / 07/09/2009

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul condon / 20/05/2009

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul condon / 20/05/2009

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 88(2)

Description: Ad 24/02/09\gbp si 39@1=39\gbp ic 1/40\

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 51 lancaster avenue hitchin hertfordshire SG5 1PA

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed paul james condon

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed shinichiro ikoshi

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJB TILING LIMITED

32 KEDLESTON ROAD,WORKSOP,S81 0LX

Number:06861381
Status:ACTIVE
Category:Private Limited Company

CHERYL'S NAIL DESIGN LIMITED

3 CHARTERFIELD SHOPPING CENTRE,KINGSWINFORD,DY6 7SH

Number:08932774
Status:ACTIVE
Category:Private Limited Company

DD PROPHETIC MINISTRIES LTD

1 ABERDEEN STREET,BIRMINGHAM,B18 7DW

Number:11943786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F B VENTURES LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC395254
Status:ACTIVE
Category:Limited Liability Partnership

IMPERIAL HALL LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:11646832
Status:ACTIVE
Category:Private Limited Company

STARR INDUSTRIAL LTD

15 WARWICK AVENUE 15,PLYMOUTH,PL5 4BD

Number:11435856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source