KIASU GROUP HOLDINGS LTD - History of Changes


DateDescription
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES
2024-10-25 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-12 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIASU INTERNATIONAL LIMITED
2022-12-01 update statutory_documents CESSATION OF EMMA RICHES AS A PSC
2022-12-01 update statutory_documents CESSATION OF IAN ALAN RICHES AS A PSC
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-11-18 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-10-30 insert company_previous_name KIASU CONSULTING LTD
2020-10-30 update name KIASU CONSULTING LTD => KIASU GROUP HOLDINGS LTD
2020-08-06 update statutory_documents COMPANY NAME CHANGED KIASU CONSULTING LTD CERTIFICATE ISSUED ON 06/08/20
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA RICHES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-25 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-06-20 delete address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 2AH
2019-06-20 insert address HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE ENGLAND TN11 9BH
2019-06-20 update registered_address
2019-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH ENGLAND
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN RICHES / 21/05/2019
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RICHES / 21/05/2019
2019-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ALAN RICHES / 21/05/2019
2018-12-07 delete address 14 SOUTH WAY NEWHAVEN ENGLAND BN9 9LL
2018-12-07 insert address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 2AH
2018-12-07 update registered_address
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 14 SOUTH WAY NEWHAVEN BN9 9LL ENGLAND
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN RICHES / 01/10/2018
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RICHES / 01/10/2018
2018-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ALAN RICHES / 01/10/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address 14 SOUTH WAY SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2017-01-07 insert address 14 SOUTH WAY NEWHAVEN ENGLAND BN9 9LL
2017-01-07 update registered_address
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 14 SOUTH WAY SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents FIRST GAZETTE
2016-01-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-02 update statutory_documents 27/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 14 SOUTH WAY SOUTH WAY NEWHAVEN EAST SUSSEX ENGLAND BN9 9LL
2014-12-07 insert address 14 SOUTH WAY SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-11-27 update statutory_documents 27/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-08 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 3 TIDE MILLS WAY SEAFORD EAST SUSSEX BN25 2QS
2014-02-07 insert address 14 SOUTH WAY SOUTH WAY NEWHAVEN EAST SUSSEX ENGLAND BN9 9LL
2014-02-07 update registered_address
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN RICHES / 27/01/2014
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RICHES / 27/01/2014
2014-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 3 TIDE MILLS WAY SEAFORD EAST SUSSEX BN25 2QS
2014-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN RICHES / 12/12/2013
2014-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RICHES / 12/12/2013
2014-01-07 delete address 3 TIDE MILLS WAY SEAFORD EAST SUSSEX ENGLAND BN25 2QS
2014-01-07 insert address 3 TIDE MILLS WAY SEAFORD EAST SUSSEX BN25 2QS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-17 update statutory_documents 27/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-21 update statutory_documents 27/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents ADOPT ARTICLES 23/01/2012
2012-04-13 update statutory_documents 23/01/12 STATEMENT OF CAPITAL GBP 200
2011-12-23 update statutory_documents 27/11/11 FULL LIST
2011-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN RICHES / 16/11/2011
2011-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RICHES / 16/11/2011
2011-12-23 update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 100
2011-12-20 update statutory_documents DIRECTOR APPOINTED MRS EMMA RICHES
2011-11-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 27/11/10 FULL LIST
2009-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION