KIND, COIN & SOHO LIMITED
Status | ACTIVE |
Company No. | 06827856 |
Category | Private Limited Company |
Incorporated | 24 Feb 2009 |
Age | 15 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul condon / 07/09/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul condon / 07/09/2009
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul condon / 20/05/2009
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul condon / 20/05/2009
Documents
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
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
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed paul james condon
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed shinichiro ikoshi
Documents
Some Companies
32 KEDLESTON ROAD,WORKSOP,S81 0LX
Number: | 06861381 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHARTERFIELD SHOPPING CENTRE,KINGSWINFORD,DY6 7SH
Number: | 08932774 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABERDEEN STREET,BIRMINGHAM,B18 7DW
Number: | 11943786 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC395254 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 11646832 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK AVENUE 15,PLYMOUTH,PL5 4BD
Number: | 11435856 |
Status: | ACTIVE |
Category: | Private Limited Company |