- Company Overview for KITCH LEGAL HOLDINGS LIMITED (08927286)
- Filing history for KITCH LEGAL HOLDINGS LIMITED (08927286)
- People for KITCH LEGAL HOLDINGS LIMITED (08927286)
- Charges for KITCH LEGAL HOLDINGS LIMITED (08927286)
- More for KITCH LEGAL HOLDINGS LIMITED (08927286)
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) |
---|---|---|---|
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 August 2023 | |
22 Jul 2024 | SH08 | Change of share class name or designation | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Alexander Michael Lewis Clapp as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Alexander Michael Lewis Clapp on 28 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
08 Mar 2020 | PSC04 | Change of details for Mr Kingsley Ian Hayes as a person with significant control on 7 March 2020 | |
08 Mar 2020 | CH01 | Director's details changed for Mr Kingsley Ian Hayes on 7 March 2020 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 May 2019 | AD01 | Registered office address changed from Suite 5 5 st Hugh's House Stanley Road Bootle Merseyside L20 3QQ United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 16 May 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|