Advanced company searchLink opens in new window

KYTE GROUP NOMINEES LIMITED

Company number 03368042

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)
19 Aug 2003 288b Secretary resigned;director resigned
20 Jul 2003 363a Return made up to 22/04/03; full list of members
13 Dec 2002 AA Accounts for a dormant company made up to 30 April 2002
26 Apr 2002 363s Return made up to 22/04/02; full list of members
21 Dec 2001 AA Accounts for a dormant company made up to 30 April 2001
09 May 2001 363s Return made up to 30/04/01; full list of members
09 Jan 2001 AA Accounts for a dormant company made up to 30 April 2000
15 May 2000 363s Return made up to 09/05/00; no change of members
30 Mar 2000 287 Registered office changed on 30/03/00 from: 4TH floor walbrook house 23 walbrook london EC4N 8LA
22 Mar 2000 AA Accounts for a dormant company made up to 30 April 1999
19 May 1999 363s Return made up to 09/05/99; full list of members
12 May 1999 AA Accounts for a dormant company made up to 30 April 1998
12 May 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Jul 1998 363s Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/07/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/04/98; full list of members
26 Feb 1998 288c Secretary's particulars changed;director's particulars changed
29 Dec 1997 288a New director appointed
22 Jul 1997 225 Accounting reference date shortened from 31/05/98 to 30/04/98
01 Jul 1997 MEM/ARTS Memorandum and Articles of Association
29 Jun 1997 288a New director appointed
29 Jun 1997 288a New secretary appointed;new director appointed
29 Jun 1997 288b Director resigned
29 Jun 1997 288b Secretary resigned
23 Jun 1997 CERTNM Company name changed chantpride LIMITED\certificate issued on 24/06/97
22 May 1997 287 Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP
09 May 1997 NEWINC Incorporation