Covent Garden
London
WC2H 9JQ
Director Name | Mr Brenton Kuss |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Marcus Von Bock Und Polach |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 26 December 2023 (overdue) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
17 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 April 2019 | Notification of Africa Intentional Capital Ltd as a person with significant control on 30 December 2016 (2 pages) |
9 January 2019 | Registered office address changed from Level 6, 105 Victoria Street London SW1E 6QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 January 2018 | Cessation of Christopher Mark Darnell as a person with significant control on 30 June 2017 (1 page) |
16 January 2018 | Cessation of Christopher Mark Darnell as a person with significant control on 30 June 2017 (1 page) |
16 May 2017 | Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 September 2016 | Director's details changed for Mr Brenton Kuss on 8 September 2016 (2 pages) |
8 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
8 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
8 September 2016 | Director's details changed for Mr Brenton Kuss on 8 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (16 pages) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (16 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 June 2015 | Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Ground Floor Flat 31 Palliser Road London W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page) |
19 May 2015 | Company name changed kuss industries LIMITED\certificate issued on 19/05/15
|
19 May 2015 | Company name changed kuss industries LIMITED\certificate issued on 19/05/15
|
16 October 2014 | Director's details changed for Mr Brenton Kuss on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Brenton Kuss on 16 October 2014 (2 pages) |
18 September 2014 | Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Flat 9 194 Cromwell Road Earls Court London London SW5 0SN United Kingdom to Ground Floor Flat 31 Palliser Road London W14 9EB on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 18 September 2014 (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|