KISIEL - History of Changes


DateDescription
2025-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-03-18 delete industry_tag luxury property
2025-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-09-11 insert phone 0203 399 8226
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 0 => 2
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 2 => 3
2022-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269060001
2022-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269060002
2022-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060003
2022-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/21
2022-05-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/20
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update accounts_next_due_date 2022-12-30 => 2022-12-31
2022-03-31 update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-02-07 update accounts_next_due_date 2022-01-30 => 2022-12-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-01-30
2021-12-31 update statutory_documents 30/03/21 UNAUDITED ABRIDGED
2021-12-02 delete phone +44 (0) 20 3984 7410
2021-12-02 delete source_ip 138.68.128.94
2021-12-02 insert phone +44 (0) 20 3695 4622
2021-12-02 insert source_ip 178.79.168.210
2021-04-27 update website_status FlippedRobots => OK
2021-04-27 delete source_ip 94.136.40.103
2021-04-27 insert source_ip 138.68.128.94
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALEXANDRA KISIEL
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 27/11/2020
2021-02-03 update website_status InternalTimeout => FlippedRobots
2020-12-11 update statutory_documents 27/11/20 STATEMENT OF CAPITAL GBP 100000
2020-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-09 update statutory_documents ADOPT ARTICLES 27/11/2020
2020-12-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-07 delete address RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ
2020-07-07 insert address 5 SANDIFORD ROAD SUTTON ENGLAND SM3 9RN
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 SANDIFORD ROAD SUTTON SM3 9RN ENGLAND
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ ENGLAND
2020-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE SUMMUN
2020-05-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2020-05-07 update accounts_next_due_date 2020-12-30 => 2021-12-30
2020-04-21 update statutory_documents 30/03/20 UNAUDITED ABRIDGED
2020-04-07 update account_category null => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-30
2020-03-30 update statutory_documents 30/03/19 UNAUDITED ABRIDGED
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-30
2019-12-30 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-11-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2019-10-11 update statutory_documents DIRECTOR APPOINTED MRS ANNE FRANCES SUMMUN
2019-06-20 delete address PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA
2019-06-20 insert address RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ
2019-06-20 update registered_address
2019-06-04 update website_status OK => InternalTimeout
2019-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 1 => 2
2018-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060002
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update num_mort_charges 0 => 1
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060001
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 5
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-30 insert about_pages_linkeddomain google.co.uk
2016-03-30 insert casestudy_pages_linkeddomain google.co.uk
2016-03-30 insert contact_pages_linkeddomain google.co.uk
2016-03-30 insert index_pages_linkeddomain google.co.uk
2016-03-30 insert service_pages_linkeddomain google.co.uk
2016-03-29 update statutory_documents 23/02/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-15 delete address 10 Park House, 8 Lombard Road, South Wimbledon London SW19 3TZ
2015-03-15 delete phone 07727 115836
2015-03-15 insert address 1 Approach Road, London SW20 8BA
2015-03-15 update primary_contact 10 Park House, 8 Lombard Road, South Wimbledon London SW19 3TZ => 1 Approach Road, London SW20 8BA
2015-03-13 update statutory_documents 23/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address PARK ACCOUNTS 1 APPROACH ROAD LONDON UNITED KINGDOM SW20 8BA
2014-04-07 insert address PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-21 update statutory_documents 23/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 insert company_previous_name RENOVATE TO PERFECTION LTD.
2013-10-07 update name RENOVATE TO PERFECTION LTD. => KISIEL LTD.
2013-09-23 update statutory_documents COMPANY NAME CHANGED RENOVATE TO PERFECTION LTD. CERTIFICATE ISSUED ON 23/09/13
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 23/02/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA UNITED KINGDOM
2012-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM TOP FLOOR 37 GLOUCESTER ROAD LONODN SW7 4QL UNITED KINGDOM
2012-03-13 update statutory_documents 23/02/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 23/02/2012
2012-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRA WILLIAMS / 23/02/2012
2011-10-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 37 GLOUCESTER ROAD UPPER FLAT LONDON UK SW7 4QL UNITED KINGDOM
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 16/03/2011
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 37 GLOUCESTER ROAD LONDON SW7 4QL ENGLAND
2011-03-07 update statutory_documents 23/02/11 FULL LIST
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 07/03/2011
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2010 FROM 78 HORN LANE LONDON W3 6NT
2010-03-16 update statutory_documents 31/01/10 FULL LIST
2010-03-02 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOMASZ ARENT
2009-03-20 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ ARENT / 01/02/2008
2008-07-18 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KISIEL / 07/06/2008
2008-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 07/06/2008
2008-02-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION