London
EC1V 4PW
Registered Address | Room 5d, Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Lazarus Kanhukamwe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £606 |
Current Liabilities | £973 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Company name changed kk studio LTD\certificate issued on 23/11/23
|
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
21 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from The Old Clinic 59 North Worple Way London SW14 8PS England to Room 5D, Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 16 January 2020 (1 page) |
19 November 2019 | Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to The Old Clinic 59 North Worple Way London SW14 8PS on 19 November 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Registered office address changed from 8 the Green Richmond TW9 1PL England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 1 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Green Richmond TW9 1PL on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Green Richmond TW9 1PL on 10 May 2017 (1 page) |
24 March 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Director's details changed for Mr Lackey Lazarus Kanhukamwe on 3 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Lackey Lazarus Kanhukamwe on 3 January 2017 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 December 2014 | Company name changed big arrows LTD\certificate issued on 01/12/14
|
1 December 2014 | Company name changed big arrows LTD\certificate issued on 01/12/14
|
21 November 2014 | Company name changed kk studio LTD\certificate issued on 21/11/14
|
21 November 2014 | Company name changed kk studio LTD\certificate issued on 21/11/14
|
22 March 2014 | Director's details changed for Mr Lazarus Kanhukamwe on 22 March 2014 (2 pages) |
22 March 2014 | Director's details changed for Mr Lazarus Kanhukamwe on 22 March 2014 (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|