KIWISUN FRIENDS LTD
Status | ACTIVE |
Company No. | 08586246 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KIWISUN FRIENDS LTD is an active private limited company with number 08586246. It was incorporated 10 years, 10 months, 9 days ago, on 26 June 2013. The company address is 136 Putney High Street, London, SW15 1RR.
Company Fillings
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Notification of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-27
Psc name: Attila Mihalik
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Attila Piszker
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabor Loffler
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Klopfer
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Miklos Klein
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gyorgy Klein
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kiwisun Ltd
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Istvan Horvath
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ivan Eros
Cessation date: 2021-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Attila Piszker
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attila Mihalik
Appointment date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Kiwisun Ltd
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ivan Eros
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gyorgy Klein
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Istvan Horvath
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Klopfer
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabor Loffler
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Miklos Klein
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person director company with change date
Date: 22 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Mr Attila Piszker
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
Old address: 136 Putney High Street London SW15 1RR
New address: 136 Putney High Street London SW15 1RR
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 9 St Julians Farm Road London SE27 0JJ England
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08832659 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WHITCHURCH LANE,EDGWARE,HA8 6QU
Number: | 10031824 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOUGLAS STREET,DUNFERMLINE,KY12 7EB
Number: | SC456877 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE 2 FORT BRIDGEWOOD,ROCHESTER,ME1 3DQ
Number: | 10683412 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND KNEE AND HIP SERVICE LIMITED
12 METCHLEY PARK ROAD,BIRMINGHAM,B15 2PG
Number: | 06877152 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LEEDS ROAD,MIRFIELD,WF14 0DE
Number: | 10010707 |
Status: | ACTIVE |
Category: | Private Limited Company |