KISA DESIGN LIMITED

8 Cheviots, Hemel Hempstead, HP2 5RD, Hertfordshire, England
StatusACTIVE
Company No.09010463
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 24 days
JurisdictionEngland Wales

SUMMARY

KISA DESIGN LIMITED is an active private limited company with number 09010463. It was incorporated 10 years, 24 days ago, on 24 April 2014. The company address is 8 Cheviots, Hemel Hempstead, HP2 5RD, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Bensley

Change date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mark Bensley

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Bensley

Change date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: 8 Cheviots Hemel Hempstead Hertfordshire HP25RD

Change date: 2018-01-18

Old address: 25 Wood End Park Street St. Albans Hertfordshire AL2 2RX

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Change date: 2015-05-29

Old address: 10 Tannsfield Drive Hemel Hempstead Hertfordshire HP2 5LG England

New address: 25 Wood End Park Street St. Albans Hertfordshire AL2 2RX

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Mark Bensley

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bensley

Change date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 154 Mosaic House Midland Road Hemel Hempstead Hertfordshire HP2 5YQ England

New address: 10 Tannsfield Drive Hemel Hempstead Hertfordshire HP2 5LG

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mark Bensley

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 25 Wood End Park Street St Albans Hertfordshire AL2 2RX England

Change date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX THE LOFT CONVERSION SPECIALISTS LTD

14 STONECROP DRIVE,NEWCASTLE UPON TYNE,NE13 6NP

Number:10929276
Status:ACTIVE
Category:Private Limited Company

CLASS ACT TRAINING SOLUTIONS LIMITED

11 CHURCH GARDENS,COATES,PE7 2BF

Number:05719731
Status:ACTIVE
Category:Private Limited Company

MMT CAFE LTD

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC576215
Status:ACTIVE
Category:Private Limited Company

NTL NATIONAL NETWORKS LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:05174655
Status:ACTIVE
Category:Private Limited Company

PROSPECT CULTURAL TOURS LIMITED

FLAT 2,LONDON,W1H 2LA

Number:05246067
Status:ACTIVE
Category:Private Limited Company

R.H.F. SOLICITORS LLP

33 WATERSIDE BUSINESS OARK,SALFORD,M5 3EZ

Number:OC391411
Status:ACTIVE
Category:Limited Liability Partnership

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