- Company Overview for KICKTEK LIMITED (08351255)
- Filing history for KICKTEK LIMITED (08351255)
- People for KICKTEK LIMITED (08351255)
- Charges for KICKTEK LIMITED (08351255)
- More for KICKTEK LIMITED (08351255)
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
|
|
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
|
|
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
|
|
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
|
|
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
|