KITKING LIMITED
Status | ACTIVE |
Company No. | 06779230 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KITKING LIMITED is an active private limited company with number 06779230. It was incorporated 15 years, 5 months, 8 days ago, on 23 December 2008. The company address is Unit 1 & 2 Weldon Road, Loughborough, LE11 5RA, Leicestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Parishaben Patel
Change date: 2022-06-30
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Mr Depal Patel
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
New address: Unit 1 & 2 Weldon Road Loughborough Leicestershire LE11 5RA
Old address: Unit 5 Falcon Business Park Meadow Lane Loughborough Leicestershire LE11 1HL England
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change account reference date company previous extended
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-05
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2020
Action Date: 25 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-25
Charge number: 067792300002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2019
Action Date: 17 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-17
Charge number: 067792300001
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-17
Officer name: Richard Simm
Documents
Notification of a person with significant control
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A. Mistry Group Limited
Notification date: 2019-12-17
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-17
Psc name: Richard Simm
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mrs Parishaben Patel
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Depal Patel
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: Spowage Truman and Bishop 40D Seven Oaks Crescent Bramcote Nottingham Nottinghamshire NG9 3FW
New address: Unit 5 Falcon Business Park Meadow Lane Loughborough Leicestershire LE11 1HL
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Confirmation statement with updates
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change account reference date company current extended
Date: 05 Sep 2011
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-05
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Richard Simm
Documents
Certificate change of name company
Date: 10 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the kitking LIMITED\certificate issued on 13/01/09
Documents
Legacy
Date: 23 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 23/12/08\gbp si 20@1=20\gbp ic 80/100\
Documents
Some Companies
2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT
Number: | LP013192 |
Status: | ACTIVE |
Category: | Limited Partnership |
OFFICE G CHARLES HENRY HOUSE,DROITWICH,WR9 8AN
Number: | 11766222 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTFORD FINANCIAL SERVICES LIMITED
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 02052583 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHCONSULTING ARCHITECTS LIMITED
87 WALCOT STREET,SOMERSET,BA1 5BW
Number: | 04870003 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLBORN VIADUCT,,EC1A 2DY
Number: | 01691504 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR
Number: | 08455462 |
Status: | ACTIVE |
Category: | Private Limited Company |