KICKUP SPORTS LTD

157 Ladywell Road, London, SE13 7HZ
StatusACTIVE
Company No.09314864
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

KICKUP SPORTS LTD is an active private limited company with number 09314864. It was incorporated 9 years, 7 months, 1 day ago, on 17 November 2014. The company address is 157 Ladywell Road, London, SE13 7HZ.



Company Fillings

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Desmond Kamurasi

Termination date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mchugh

Termination date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Desmond Kamurasi

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Jaie Steven Nuttall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVACTA LIMITED

UNIT 20 ASH WAY,WETHERBY,LS23 7FA

Number:05024950
Status:ACTIVE
Category:Private Limited Company

J ANGUS CONSTRUCTION LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:09258382
Status:ACTIVE
Category:Private Limited Company

OAKLEY VALE COMMUNITY CENTRE

20 BUTLAND ROAD,CORBY,NN18 8JF

Number:08189686
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROB GODDARD LIMITED

ASMEC CENTRE BRUNEL ROAD,READING,RG7 4AB

Number:11082190
Status:ACTIVE
Category:Private Limited Company

ROUNDMARK OVERSEAS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022441
Status:ACTIVE
Category:Limited Partnership

S.L.A.M. LTD

21 TUDOR CRESCENT, TUDOR HOUSE,WOLVERHAMPTON,WV2 4PX

Number:06314726
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source