KWIK-FIT GROUP LIMITED

04474093
ETEL HOUSE AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HU

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 24 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 24 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 22 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 22 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2021 officers Termination of appointment of secretary (Ian Vincent Ellis) 1 Buy now
02 Jan 2021 officers Appointment of secretary (Mr Nizar Bahadurali Pabani) 2 Buy now
20 Dec 2020 accounts Annual Accounts 21 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Feb 2020 capital Statement of capital (Section 108) 3 Buy now
24 Feb 2020 insolvency Solvency Statement dated 24/02/20 1 Buy now
24 Feb 2020 resolution Resolution 2 Buy now
11 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2019 accounts Annual Accounts 21 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2019 officers Appointment of director (Mr Takeshi Fukuda) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Shinjiro Tanaka) 1 Buy now
01 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
27 Mar 2019 insolvency Solvency Statement dated 26/03/19 1 Buy now
27 Mar 2019 resolution Resolution 3 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Shinjiro Tanaka) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Yasuyuki Harada) 1 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2018 accounts Annual Accounts 19 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 officers Appointment of director (Mr Yasuyuki Harada) 2 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 officers Termination of appointment of director (Kenji Murai) 1 Buy now
04 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2018 capital Return of Allotment of shares 5 Buy now
23 Apr 2018 resolution Resolution 2 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2018 officers Appointment of director (Mr Mark Lynott) 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Mark Richard Slade) 1 Buy now
16 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 accounts Annual Accounts 17 Buy now
27 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 17 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Nov 2015 accounts Annual Accounts 16 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 17 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Mark Slade) 2 Buy now
03 Mar 2014 officers Appointment of director (Mr Mark Slade) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Kazushi Ogura) 1 Buy now
05 Dec 2013 accounts Annual Accounts 16 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Change of particulars for director (Mr Kazushi Ogura) 2 Buy now
05 Sep 2013 officers Change of particulars for director (Mr Kenji Murai) 2 Buy now
21 Dec 2012 accounts Annual Accounts 16 Buy now
09 Oct 2012 annual-return Annual Return 14 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2011 resolution Resolution 3 Buy now
11 Aug 2011 annual-return Annual Return 6 Buy now
10 Aug 2011 annual-return Annual Return 7 Buy now
05 Aug 2011 officers Termination of appointment of secretary (Michael Healy) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Michael Healy) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Ian Fraser) 2 Buy now
05 Aug 2011 officers Appointment of secretary (Ian Vincent Ellis) 3 Buy now
27 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 officers Appointment of director (Mr Kenji Murai) 3 Buy now
20 Jul 2011 officers Appointment of director (Mr Kazushi Ogura) 3 Buy now
15 Jul 2011 accounts Annual Accounts 12 Buy now
17 Sep 2010 accounts Annual Accounts 12 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (Michael Joseph Anthony Healy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Ian Ellis Fraser) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Michael Joseph Anthony Healy) 1 Buy now
10 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
11 Jun 2009 accounts Annual Accounts 13 Buy now
18 May 2009 officers Director's change of particulars / ian fraser / 18/05/2009 1 Buy now
04 Nov 2008 accounts Annual Accounts 13 Buy now
28 Jul 2008 annual-return Return made up to 01/07/08; full list of members 7 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: c/o halliwells st james's court brown street manchester M2 2JF 1 Buy now
05 Nov 2007 accounts Annual Accounts 14 Buy now
10 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
26 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now
12 Jun 2007 resolution Resolution 2 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 15 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 19 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 13 Buy now