KITOFF LIMITED
Status | ACTIVE |
Company No. | 05163881 |
Category | Private Limited Company |
Incorporated | 25 Jun 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KITOFF LIMITED is an active private limited company with number 05163881. It was incorporated 19 years, 11 months, 23 days ago, on 25 June 2004. The company address is Flitterbanks Farm The Drive, Maresfield Park Flitterbanks Farm The Drive, Maresfield Park, Uckfield, TN22 3ER, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Louise Newman
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Trevor Newman
Notification date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-18
Officer name: Mr Christopher Trevor Newman
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Louise Newman
Change date: 2014-12-18
Documents
Change person secretary company with change date
Date: 26 Jun 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Trevor Newman
Change date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-22
Old address: Brent Wood 6 Pollington Place Crowborough East Sussex TN6 2NG
New address: Flitterbanks Farm the Drive, Maresfield Park Maresfield Uckfield East Sussex TN22 3ER
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Charlotte Louise Newman
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Trevor Newman
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 14 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 16 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
EVENTS MANAGEMENT INTERNATIONAL LIMITED
WESTGATE HOUSE,GLOUCESTER,GL19 4LU
Number: | 05254777 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DENE ROAD,NORTH SHIELDS,NE30 2JW
Number: | 09823156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 07413924 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 SELBORNE STREET,PRESTON,PR1 4LB
Number: | 11784647 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 MAIN STREET,CARLTON, NUNEATON,CV13 0EZ
Number: | 09162842 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONDON ROAD,MORDEN,SM4 5BQ
Number: | 10117928 |
Status: | ACTIVE |
Category: | Private Limited Company |