Advanced company searchLink opens in new window

KICKTEK LIMITED

Company number 08351255

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)
17 Jun 2016 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 1 the Galloway Centre Express Way Hambridge Lane Newbury Berkshire RG14 5TL on 17 June 2016
15 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
27 Jan 2014 TM01 Termination of appointment of Graham Duff as a director
27 Jan 2014 AP01 Appointment of John Paul Richard Lynch as a director
27 Jan 2014 AD01 Registered office address changed from 28 Snowshill Drive Cheswick Green Solihull West Midlands B90 4JT England on 27 January 2014
27 Jan 2014 AP01 Appointment of Mr Carlo Neput? as a director
24 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 100 ordinary £1 into 10000 ord of 0.01 each 22/01/2014
24 Jan 2014 SH10 Particulars of variation of rights attached to shares
24 Jan 2014 SH08 Change of share class name or designation
08 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted