About

Registered Number: 06126906
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 5 Sandiford Road, Sutton, SM3 9RN,

 

Founded in 2007, Kisiel Ltd has its registered office in Sutton. The companies directors are listed as Kisiel, Claire Alexandra, Arent, Tomasz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARENT, Tomasz 23 February 2007 16 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KISIEL, Claire Alexandra 23 February 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
AD01 - Change of registered office address 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 March 2020
AA01 - Change of accounting reference date 30 December 2019
AAMD - Amended Accounts 26 November 2019
AP01 - Appointment of director 11 October 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 22 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 13 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 December 2013
CERTNM - Change of name certificate 23 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 13 March 2012
AD01 - Change of registered office address 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 29 October 2011
AAMD - Amended Accounts 21 April 2011
AD01 - Change of registered office address 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 20 March 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
225 - Change of Accounting Reference Date 07 February 2008
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.