SILVER KITE LIMITED
Status | ACTIVE |
Company No. | 03658151 |
Category | Private Limited Company |
Incorporated | 28 Oct 1998 |
Age | 25 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SILVER KITE LIMITED is an active private limited company with number 03658151. It was incorporated 25 years, 7 months, 18 days ago, on 28 October 1998. The company address is 35a Hazlemere Road 35a Hazlemere Road, High Wycombe, HP10 8AD, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
Old address: Barrys, Barley View House 1 Barley View Prestwood Bucks HP16 9BW
New address: 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-08
Officer name: Mark Astley Jarvis Bonnin
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas William Catesby Rogers
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark bonnin / 15/06/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: barrys main building binders yard cryers hill high wycombe HP15 6LJ
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 11/10/04 from: alton house 66 high street northwood middlesex HA6 1BL
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 10 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 30/09/02
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/99; full list of members
Documents
Legacy
Date: 27 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 04/11/98 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE KENSINGTON 21 ST AGNES WAY,IPSWICH,IP5 1JZ
Number: | 10457570 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AURIGA COURT,DERBY,DE1 3RH
Number: | 05964375 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B 38,LONDON,SE14 5NT
Number: | 11500220 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANMORE LODGE,DORKING,RH5 6SS
Number: | 06271145 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL TOP KNOWLE WALL,STOKE ON TRENT,ST4 8SE
Number: | 10780540 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BRANDON CLOSE,SWINDON,SN5 6AA
Number: | 11578381 |
Status: | ACTIVE |
Category: | Private Limited Company |