MIKE KUS LIMITED

5 The Broadway, Chichester, PO19 6QR, United Kingdom
StatusACTIVE
Company No.07591959
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MIKE KUS LIMITED is an active private limited company with number 07591959. It was incorporated 13 years, 2 months, 22 days ago, on 05 April 2011. The company address is 5 The Broadway, Chichester, PO19 6QR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 12 Shakespeare Avenue Bath BA2 4RF United Kingdom

New address: 5 the Broadway Chichester PO19 6QR

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Michael John Kus

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-18

Officer name: Mr Michael John Kus

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Mike Kus

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mrs Emma Kus

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: C/O Mike Kus 146 Worcester Road Chichester West Sussex PO19 5ED

New address: 12 Shakespeare Avenue Bath BA2 4RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

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: 11 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 20 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: C/O Mike Kus 79 Woodlands Lane Chichester West Sussex PO19 5PF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-13

Officer name: Mr Michael John Kus

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-13

Officer name: Mr Michael John Kus

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed do wild things LIMITED\certificate issued on 24/01/12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: 52 Lyndhurst Road Bath Somerset BA2 3JH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed something wild LIMITED\certificate issued on 12/04/11

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D ACCOUNTING LIMITED

19 PRICES LANE,REIGATE,RH2 8BA

Number:08344904
Status:ACTIVE
Category:Private Limited Company

ANVOLVE ENTERPRISE SOLUTIONS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06956668
Status:ACTIVE
Category:Private Limited Company

CAIRNEY COMPUTER CONSULTANTS LIMITED

100 BARONALD DRIVE,,G12 0HY

Number:SC318834
Status:ACTIVE
Category:Private Limited Company

PROP PORTFOLIO LIMITED

JUBILEE HOUSE,MOULTON PARK NORTHAMPTON,NN3 6WL

Number:02278187
Status:ACTIVE
Category:Private Limited Company

R9 MANAGEMENT LIMITED

14 ALBERT STREET,DOUGLAS,IM1 2QA

Number:FC035121
Status:ACTIVE
Category:Other company type

TDS IT AUDIT CONSULTANCY LTD

16 LOCKSLEY CLOSE,CHATHAM,ME5 9BT

Number:08956657
Status:ACTIVE
Category:Private Limited Company

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