- Company Overview for KITESURF WAREHOUSE LIMITED (NI607004)
- Filing history for KITESURF WAREHOUSE LIMITED (NI607004)
- People for KITESURF WAREHOUSE LIMITED (NI607004)
- More for KITESURF WAREHOUSE LIMITED (NI607004)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AA01 | Previous accounting period shortened from 2 April 2016 to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Jan 2016 | TM01 | Termination of appointment of Darren Burns as a director on 30 October 2015 | |
05 Jan 2016 | AP01 | Appointment of Nigel David Wright as a director on 30 October 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to C/O Moore Braniff Chartered Accountants 2 Beechill Business Park Beechill Road Belfast Co Down BT8 7QN on 5 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |