Advanced company searchLink opens in new window

KITESGROVE DESIGN LIMITED

Company number 08119455

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)
02 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
13 Sep 2017 PSC05 Change of details for Warburg Group Limited as a person with significant control on 24 April 2017
28 Jun 2017 TM01 Termination of appointment of Gregory Oliver Keane as a director on 31 May 2017
10 May 2017 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017
27 Apr 2017 AD01 Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017
06 Mar 2017 SH02 Sub-division of shares on 3 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
13 Jul 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
27 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 CH01 Director's details changed for Mr Robert William Guy Yerburgh on 26 June 2014
13 Mar 2015 AP01 Appointment of Mrs Sophie Elborne as a director on 17 December 2014
13 Mar 2015 AP01 Appointment of Mr Archie John Lord as a director on 12 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Oct 2013 AP01 Appointment of Mr Henry David Ian Clifton as a director
07 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 28 February 2013
25 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
24 Jul 2013 AP01 Appointment of Mr Gregory Oliver Keane as a director
05 Jul 2013 CH01 Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013