KINO LONDON LIMITED

Unit 42 Bates Industrial Estate, Church Road Unit 42 Bates Industrial Estate, Church Road, Romford, RM3 0HU
StatusACTIVE
Company No.06860209
CategoryPrivate Limited Company
Incorporated26 Mar 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

KINO LONDON LIMITED is an active private limited company with number 06860209. It was incorporated 15 years, 2 months, 4 days ago, on 26 March 2009. The company address is Unit 42 Bates Industrial Estate, Church Road Unit 42 Bates Industrial Estate, Church Road, Romford, RM3 0HU.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaleem Hashmi

Termination date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kaleem Hashmi

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

New address: Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU

Old address: Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA

Change date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manoj Mohindra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-29

Old address: 33 River Road Unit 9 River Road Business Park River Road Barking Essex IG11 0DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kaleem Hashmi

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iqbal Hashmi

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Old address: 33 River Road Barking Essex IG11 0DA England

Change date: 2010-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-26

Old address: Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN WYVIS KILTS LIMITED

STATION SQUARE,,IV1 1LE

Number:SC272661
Status:ACTIVE
Category:Private Limited Company

COMPASS HEATING INSTALLATIONS LIMITED

4 YORK ROAD,IPSWICH,IP5 3TL

Number:04343994
Status:ACTIVE
Category:Private Limited Company

COYOTE RACING LIMITED

19 DONCASTER ROAD, HOOTON,SOUTH YORKSHIRE,S65 4PF

Number:06422746
Status:ACTIVE
Category:Private Limited Company

ERIC JOHNSON, STUBBS & COMPANY LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:00599451
Status:LIQUIDATION
Category:Private Limited Company

LV PRODUCTIONS LIMITED

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:07126163
Status:ACTIVE
Category:Private Limited Company

NEAT ENGINEERING CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08114732
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