Advanced company searchLink opens in new window

KITSUNE ASSOCIATES LIMITED

Company number 10561229

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)
05 Feb 2021 TM02 Termination of appointment of Susan Tippetts as a secretary on 4 February 2021
05 Feb 2021 TM01 Termination of appointment of Brendan Eamon Mccafferty as a director on 4 February 2021
05 Feb 2021 AD01 Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL United Kingdom to Gateway House Tollgate, Eastleigh Chandlers Ford Hampshire SO53 3TG on 5 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,866,092
02 Feb 2021 TM01 Termination of appointment of Bruce Simon Coxwell as a director on 31 January 2021
21 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
12 Nov 2020 AA Full accounts made up to 31 December 2019
28 Jul 2020 MR01 Registration of charge 105612290001, created on 23 July 2020
04 Mar 2020 TM01 Termination of appointment of Neil Stephen Macmillan as a director on 29 February 2020
27 Jan 2020 TM01 Termination of appointment of Christopher John Patrick as a director on 26 January 2020
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
07 Oct 2019 AP01 Appointment of Mr William James Slade as a director on 1 October 2019
07 Oct 2019 AP03 Appointment of Mrs Susan Tippetts as a secretary on 1 October 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 AP01 Appointment of Mr Christopher John Patrick as a director on 29 April 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 AP01 Appointment of Mr Brendan Eamon Mccafferty as a director on 20 August 2018
03 Sep 2018 AP01 Appointment of Mr Bruce Simon Coxwell as a director on 29 August 2018
03 Sep 2018 TM01 Termination of appointment of Mark Cliff as a director on 20 August 2018
29 May 2018 TM01 Termination of appointment of Edward John Green as a director on 17 May 2018
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
02 Nov 2017 CH01 Director's details changed for Mr Trevor John Bowers on 14 October 2017
05 Sep 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
12 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-12
  • GBP 1