- Company Overview for KYTE GROUP NOMINEES LIMITED (03368042)
- Filing history for KYTE GROUP NOMINEES LIMITED (03368042)
- People for KYTE GROUP NOMINEES LIMITED (03368042)
- More for KYTE GROUP NOMINEES LIMITED (03368042)
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
|
|
01 Jul 1998 | 363s |
Return made up to 28/04/98; full list of members
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 |