KERATIN KITS LTD
Status | ACTIVE |
Company No. | 07747265 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KERATIN KITS LTD is an active private limited company with number 07747265. It was incorporated 12 years, 7 months, 29 days ago, on 22 August 2011. The company address is 21 Merriefield Drive, Broadstone, BH18 8BW, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Laura Bladon
Change date: 2021-02-02
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 10 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-10
Psc name: Laura Bladon
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Miss Laura Bladon
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
Old address: 9 Upper Golf Links Road Broadstone Dorset BH18 8BT
New address: 21 Merriefield Drive Broadstone Dorset BH18 8BW
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Miss Laura Bladon
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Laura Bladon
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Bladon
Termination date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-12
Officer name: Ms Laura Bladon
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
New address: 9 Upper Golf Links Road Broadstone Dorset BH18 8BT
Change date: 2015-03-12
Old address: 98 Clarendon Road Broadstone BH18 9HY
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Bladon
Appointment date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
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: 21 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Capital allotment shares
Date: 04 Dec 2011
Action Date: 04 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-04
Capital : 100 GBP
Documents
Some Companies
ASTUTE ARCHITECTURE & TECHNOLOGY LTD
HOCCOMBE DAUNTSEY ROAD,CHIPPENHAM,SN15 5HR
Number: | 08063539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6B TUFFLEY PARK,GLOUCESTER,GL2 5DE
Number: | 07418839 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLARY HALL,MAIDSTONE,ME15 9BQ
Number: | 05915464 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MIDLAND RENTAL PROPERTIES LIMITED
138 BROAD LANE,WOLVERHAMPTON,WV11 2RQ
Number: | 04407909 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBANK HOUSE,BY DUNFERMLINE,KY11 8QN
Number: | SC257832 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007462 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |