- Company Overview for KICTEAM EUROPE LIMITED (NI072297)
- Filing history for KICTEAM EUROPE LIMITED (NI072297)
- People for KICTEAM EUROPE LIMITED (NI072297)
- Charges for KICTEAM EUROPE LIMITED (NI072297)
- More for KICTEAM EUROPE LIMITED (NI072297)
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) |
---|---|---|---|
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
30 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
16 Mar 2017 | TM02 | Termination of appointment of Thomas Peter Bassett as a secretary on 13 January 2017 | |
16 Mar 2017 | AP03 | Appointment of Mr Thomas William Byrne as a secretary on 13 January 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
09 Jul 2015 | AP01 | Appointment of Mr Marc Auray Fontaine as a director on 26 May 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Hans-Peter Klein as a director on 26 May 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Aug 2014 | AD01 | Registered office address changed from C/O Andrew Spratt a&L Goodbody Solicitors 6Th Floor 42 - 46 Fountain Street Belfast BT1 5EF to C/O a & L Goodbody Northern Ireland 42-46 Fountain Street Belfast County Antrim BT1 5EF on 29 August 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AP03 | Appointment of Mr Thomas Peter Bassett as a secretary | |
21 Jun 2013 | AP01 | Appointment of Mr Hans-Peter Klein as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Timothy Smith as a director | |
21 Jun 2013 | TM02 | Termination of appointment of Timothy Smith as a secretary | |
14 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Aug 2011 | AP01 | Appointment of Benjamin Giess as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Bradley Yount as a director |