Download leads from Nexok and grow your business. Find out more

Kiiro Limited

Documents

Total Documents52
Total Pages193

Filing History

3 July 2023Total exemption full accounts made up to 31 October 2022
9 May 2023Appointment of Mr James William Cronin as a director on 5 May 2023
29 March 2023Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 29 March 2023
13 October 2022Confirmation statement made on 1 October 2022 with no updates
25 July 2022Total exemption full accounts made up to 31 October 2021
19 October 2021Confirmation statement made on 1 October 2021 with updates
27 July 2021Total exemption full accounts made up to 31 October 2020
7 October 2020Confirmation statement made on 1 October 2020 with updates
6 July 2020Total exemption full accounts made up to 31 October 2019
19 June 2020Termination of appointment of James William Cronin as a director on 18 June 2020
1 October 2019Confirmation statement made on 1 October 2019 with updates
13 August 2019Termination of appointment of Carl Thomas Roderick as a director on 22 July 2019
13 August 2019Cessation of Carl Thomas Roderick as a person with significant control on 22 July 2019
18 July 2019Total exemption full accounts made up to 31 October 2018
8 February 2019Director's details changed for Mr James William Cronin on 8 February 2019
8 February 2019Change of details for Mr James William Cronin as a person with significant control on 8 February 2019
16 October 2018Confirmation statement made on 1 October 2018 with updates
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 September 2018Notification of Carl Thomas Roderick as a person with significant control on 24 September 2018
26 September 2018Notification of James William Cronin as a person with significant control on 24 September 2018
26 September 2018Change of details for Mr Richard Ernest Sobol as a person with significant control on 24 September 2018
25 September 2018Appointment of Mr James William Cronin as a director on 24 September 2018
25 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 6
25 September 2018Appointment of Mr Carl Thomas Roderick as a director on 24 September 2018
10 July 2018Total exemption full accounts made up to 31 October 2017
19 June 2018Cessation of Christopher Tonks as a person with significant control on 18 June 2018
19 June 2018Change of details for Mr Richard Ernest Sobol as a person with significant control on 18 June 2018
19 June 2018Termination of appointment of Christopher Tonks as a director on 18 June 2018
19 October 2017Confirmation statement made on 1 October 2017 with updates
19 October 2017Confirmation statement made on 1 October 2017 with updates
28 April 2017Total exemption small company accounts made up to 31 October 2016
28 April 2017Total exemption small company accounts made up to 31 October 2016
11 November 2016Confirmation statement made on 1 October 2016 with updates
11 November 2016Confirmation statement made on 1 October 2016 with updates
29 January 2016Appointment of Mr Richard Ernest Sobol as a director on 9 December 2015
29 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2
29 January 2016Appointment of Mr Richard Ernest Sobol as a director on 9 December 2015
29 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2
22 January 2016Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL to 131 Lichfield Street Walsall West Midlands WS1 1SL on 22 January 2016
22 January 2016Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL to 131 Lichfield Street Walsall West Midlands WS1 1SL on 22 January 2016
13 January 2016Total exemption small company accounts made up to 31 October 2015
13 January 2016Total exemption small company accounts made up to 31 October 2015
13 January 2016Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to 131 Lichfield Street Walsall West Midlands WS1 1SL on 13 January 2016
13 January 2016Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to 131 Lichfield Street Walsall West Midlands WS1 1SL on 13 January 2016
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
2 March 2015Total exemption small company accounts made up to 31 October 2014
2 March 2015Total exemption small company accounts made up to 31 October 2014
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing