KITCH PROJECT SERVICES LTD
Status | ACTIVE |
Company No. | 06998278 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KITCH PROJECT SERVICES LTD is an active private limited company with number 06998278. It was incorporated 14 years, 8 months, 8 days ago, on 24 August 2009. The company address is St James House St James House, Surbiton, KT6 4QH, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type dormant
Date: 16 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kalton Ahmed
Change date: 2022-10-19
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Old address: 134 High Street Malden London KT3 4EP England
Change date: 2022-09-26
New address: St James House 9-15 st James Road Surbiton London KT6 4QH
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 25 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
New address: 134 High Street Malden London KT3 4EP
Change date: 2017-10-05
Old address: 35a Victoria Road Surbiton Surrey KT6 4JT
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-24
New address: 35a Victoria Road Surbiton Surrey KT6 4JT
Old address: 8 Grasmere Court 63 Westwood Hill Sydenham London SE26 6NW
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kalton Ahmed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Some Companies
96 MARKET STREET,EASTLEIGH,SO50 5RE
Number: | 10569452 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM BELL DESIGN (SUSSEX) LTD.
WATERGATE MILL,BRECON,LD3 9AN
Number: | 03614766 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH STREET,PETERBOROUGH,PE7 3UU
Number: | 06028057 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELM ROAD,WIRRAL,CH42 9NY
Number: | 05142695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILEIRON INTERNATIONAL, INC.
415 EAST MIDDLEFIELD ROAD,MOUNTAIN VIEW,
Number: | FC029751 |
Status: | ACTIVE |
Category: | Other company type |
11 WEST END AVENUE,PINNER,HA5 1BH
Number: | 10811821 |
Status: | ACTIVE |
Category: | Private Limited Company |