KICKFIT LIMITED

04673587
4 HARPOLE WALK ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 8LJ

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2023 accounts Annual Accounts 4 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 accounts Annual Accounts 4 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 3 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
24 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
07 Mar 2016 officers Change of particulars for director (Mr Richard Paul Hudson) 2 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 7 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Richard Paul Hudson) 2 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Richard Paul Hudson) 2 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
27 Feb 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
27 Feb 2008 annual-return Return made up to 20/02/08; full list of members 3 Buy now
27 Feb 2008 officers Director's change of particulars / richard hudson / 30/09/2007 2 Buy now
18 Jan 2008 accounts Annual Accounts 6 Buy now
01 Aug 2007 officers New secretary appointed 1 Buy now
01 Aug 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 accounts Annual Accounts 5 Buy now
24 Feb 2006 annual-return Return made up to 20/02/06; full list of members 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: c/o streets & co, st peters chambers, 2 bath street grantham NG31 6EG 1 Buy now
31 Jan 2006 accounts Annual Accounts 5 Buy now
24 Mar 2005 annual-return Return made up to 20/02/05; full list of members 2 Buy now
28 Jan 2005 accounts Annual Accounts 4 Buy now
08 Mar 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
11 Apr 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
05 Apr 2003 officers Secretary resigned 1 Buy now
05 Apr 2003 officers Director resigned 1 Buy now
05 Apr 2003 officers New director appointed 1 Buy now
05 Apr 2003 officers New secretary appointed 2 Buy now
20 Feb 2003 incorporation Incorporation Company 19 Buy now