KINO LONDON LIMITED
Status | ACTIVE |
Company No. | 06860209 |
Category | Private Limited Company |
Incorporated | 26 Mar 2009 |
Age | 15 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manoj Mohindra
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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 |
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 |
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 |