- Company Overview for KITESGROVE DESIGN LIMITED (08119455)
- Filing history for KITESGROVE DESIGN LIMITED (08119455)
- People for KITESGROVE DESIGN LIMITED (08119455)
- More for KITESGROVE DESIGN LIMITED (08119455)
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
|
|
27 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
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
|
|
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 |