KITANCO LIMITED

03285984
2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2023 officers Appointment of director (Mrs Fleur Amanda Barlow) 2 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2023 officers Termination of appointment of director (April Amanda Davies) 1 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 officers Appointment of secretary (Mrs Fleur Amanda Barlow) 2 Buy now
05 Dec 2018 officers Termination of appointment of secretary (Mcls Limited) 1 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 officers Change of particulars for director (April Amanda Davies) 2 Buy now
19 Sep 2013 accounts Annual Accounts 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 accounts Annual Accounts 2 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Mcls Limited) 1 Buy now
21 Oct 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 annual-return Return made up to 02/12/08; full list of members 3 Buy now
13 Jan 2009 annual-return Return made up to 02/12/07; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 1 Buy now
23 Oct 2007 accounts Annual Accounts 1 Buy now
04 Jan 2007 annual-return Return made up to 02/12/06; full list of members 2 Buy now
04 Jan 2007 officers Secretary's particulars changed 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: mclintock & partners 2 hilliards court, chester business park chester cheshire CH4 9PX 1 Buy now
01 Nov 2006 accounts Annual Accounts 1 Buy now
22 Dec 2005 annual-return Return made up to 02/12/05; full list of members 2 Buy now
18 Jun 2005 accounts Annual Accounts 1 Buy now
18 Jun 2005 address Registered office changed on 18/06/05 from: dawson & co 2 new square lincolns inn london WC2A 3RZ 1 Buy now
18 Jun 2005 officers Secretary resigned 1 Buy now
18 Jun 2005 officers New secretary appointed 2 Buy now
17 Jan 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
09 Dec 2003 annual-return Return made up to 02/12/03; full list of members 6 Buy now
01 Oct 2003 accounts Annual Accounts 1 Buy now
11 Dec 2002 annual-return Return made up to 02/12/02; full list of members 6 Buy now
12 Mar 2002 accounts Annual Accounts 1 Buy now
19 Dec 2001 accounts Annual Accounts 1 Buy now
19 Dec 2001 annual-return Return made up to 02/12/01; full list of members 6 Buy now
28 Nov 2001 officers Secretary's particulars changed 1 Buy now
25 Jan 2001 address Registered office changed on 25/01/01 from: 2 new square lincolns inn london WC2A 3RZ 1 Buy now
25 Jan 2001 annual-return Return made up to 02/12/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 1 Buy now
14 Dec 1999 annual-return Return made up to 02/12/99; full list of members 6 Buy now
11 Aug 1999 accounts Annual Accounts 1 Buy now
19 Nov 1998 annual-return Return made up to 02/12/98; no change of members 4 Buy now
29 Sep 1998 accounts Annual Accounts 1 Buy now
29 Sep 1998 resolution Resolution 1 Buy now
05 Jan 1998 annual-return Return made up to 02/12/97; full list of members 6 Buy now
18 Apr 1997 officers New director appointed 2 Buy now
02 Apr 1997 officers Secretary resigned 1 Buy now
02 Apr 1997 officers Director resigned 1 Buy now
02 Apr 1997 officers New secretary appointed 2 Buy now
02 Dec 1996 incorporation Incorporation Company 15 Buy now