Advanced company searchLink opens in new window

KITMARR LIMITED

Company number 02367084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2019 PSC05 Change of details for Perth Group Holdings Ltd as a person with significant control on 18 March 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Oct 2019 DS02 Withdraw the company strike off application
03 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 PSC02 Notification of Perth Group Holdings Ltd as a person with significant control on 18 March 2019
28 Mar 2019 PSC07 Cessation of Perth Securities and Investments Limited as a person with significant control on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from 51-53 Church Road Hove BN3 2BD England to 4 Grange Road Southwick West Sussex BN42 4DQ on 18 March 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 MR01 Registration of charge 023670840081, created on 24 October 2018
24 Oct 2018 MR04 Satisfaction of charge 023670840080 in full
15 Oct 2018 MR04 Satisfaction of charge 73 in full
15 Oct 2018 MR04 Satisfaction of charge 76 in full
15 Oct 2018 MR04 Satisfaction of charge 75 in full
15 Oct 2018 MR04 Satisfaction of charge 74 in full
15 Oct 2018 MR04 Satisfaction of charge 77 in full
01 May 2018 TM01 Termination of appointment of David Grant Turner as a director on 28 February 2018
19 Apr 2018 PSC07 Cessation of Oast House Holdings Limited as a person with significant control on 28 February 2018
19 Apr 2018 PSC02 Notification of Oast House Holdings Limited as a person with significant control on 1 June 2017
19 Apr 2018 PSC02 Notification of Perth Securities and Investments Limited as a person with significant control on 28 February 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution of 5,824,360 31/08/2017
27 Mar 2018 PSC07 Cessation of Victoria Bacon as a person with significant control on 1 June 2017