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

KS Vision Services Ltd

Documents

Total Documents53
Total Pages140

Filing History

22 April 2024Notification of Kennedy Mugo as a person with significant control on 22 April 2024
22 April 2024Confirmation statement made on 6 January 2024 with no updates
16 April 2024Compulsory strike-off action has been suspended
26 March 2024First Gazette notice for compulsory strike-off
18 April 2023Total exemption full accounts made up to 31 May 2022
8 February 2023Confirmation statement made on 6 January 2023 with no updates
18 January 2023Registered office address changed from 216 High Road Romford RM6 6LS England to 19 Oakwood Avenue Oakwood Avenue Hutton Brentwood CM13 1PT on 18 January 2023
24 February 2022Confirmation statement made on 6 January 2022 with no updates
11 February 2022Total exemption full accounts made up to 31 May 2021
14 May 2021Total exemption full accounts made up to 31 May 2020
6 January 2021Termination of appointment of Godfrey Brezzerd Chege Gathioro as a director on 14 December 2020
6 January 2021Confirmation statement made on 6 January 2021 with updates
14 December 2020Notification of Kennedy Mugo as a person with significant control on 1 December 2020
14 December 2020Cessation of Godfrey Brezzerd Chege Gathioro as a person with significant control on 1 December 2020
14 December 2020Appointment of Mr Kennedy Mugo as a director on 3 December 2020
16 July 2020Confirmation statement made on 16 July 2020 with updates
16 July 2020Notification of Godfrey Gathioro as a person with significant control on 7 July 2020
16 July 2020Cessation of Kennedy Mugo as a person with significant control on 7 July 2020
7 July 2020Termination of appointment of Owen Kuguru as a director on 29 June 2020
7 July 2020Appointment of Mr Godfrey Brezzerd Chege Gathioro as a director on 29 June 2020
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
22 May 2020Confirmation statement made on 7 May 2020 with no updates
21 May 2020Termination of appointment of James Smith as a director on 19 May 2020
21 May 2020Director's details changed for Mr Owen Kuguru on 21 May 2020
14 May 2020Appointment of Mr Owen Kuguru as a director on 12 May 2020
17 March 2020Accounts for a dormant company made up to 31 May 2019
7 May 2019Confirmation statement made on 7 May 2019 with no updates
7 May 2019Cessation of Francis Mwaniki as a person with significant control on 6 May 2019
1 May 2019Notification of Kennedy Mugo as a person with significant control on 1 May 2019
1 May 2019Registered office address changed from Bms Business Centre Oxlow Lane Dagenham Essex RM10 8LP England to 216 High Road Romford RM6 6LS on 1 May 2019
1 May 2019Confirmation statement made on 1 May 2019 with updates
4 June 2018Accounts for a dormant company made up to 31 May 2018
9 May 2018Confirmation statement made on 5 May 2018 with no updates
15 August 2017Accounts for a dormant company made up to 31 May 2017
15 August 2017Accounts for a dormant company made up to 31 May 2017
26 May 2017Appointment of Mr James Smith as a director on 13 May 2017
26 May 2017Appointment of Mr James Smith as a director on 13 May 2017
26 May 2017Termination of appointment of Francis Mwaniki as a director on 14 May 2017
26 May 2017Termination of appointment of Francis Mwaniki as a director on 14 May 2017
12 May 2017Confirmation statement made on 5 May 2017 with updates
12 May 2017Confirmation statement made on 5 May 2017 with updates
30 March 2017Micro company accounts made up to 31 May 2016
30 March 2017Micro company accounts made up to 31 May 2016
23 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
23 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
27 May 2016Registered office address changed from 36 Annalee Gardens South Ockendon Essex RM15 5DF England to Bms Business Centre Oxlow Lane Dagenham Essex RM10 8LP on 27 May 2016
27 May 2016Registered office address changed from 36 Annalee Gardens South Ockendon Essex RM15 5DF England to Bms Business Centre Oxlow Lane Dagenham Essex RM10 8LP on 27 May 2016
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
22 May 2015Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to 36 Annalee Gardens South Ockendon Essex RM15 5DF on 22 May 2015
22 May 2015Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to 36 Annalee Gardens South Ockendon Essex RM15 5DF on 22 May 2015
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing