KITMAPPER LIMITED

35 Westgate, Huddersfield, HD1 1PA, England
StatusACTIVE
Company No.09688547
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

KITMAPPER LIMITED is an active private limited company with number 09688547. It was incorporated 8 years, 10 months, 16 days ago, on 16 July 2015. The company address is 35 Westgate, Huddersfield, HD1 1PA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: C/O the Charlesworth Group 250 Deighton Road Huddersfield HD2 1JJ England

New address: 35 Westgate Huddersfield HD1 1PA

Change date: 2024-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-25

Officer name: Mr David Neil Charlesworth

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Aug 2023

Action Date: 02 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-02

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Mr David Neil Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Unit B1:1, Bussey Building Copeland Park, 133 Copeland Road London SE15 3SN England

Change date: 2022-10-05

New address: C/O the Charlesworth Group 250 Deighton Road Huddersfield HD2 1JJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Mark Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Mark Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Foster

Appointment date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

New address: Unit B1:1, Bussey Building Copeland Park, 133 Copeland Road London SE15 3SN

Old address: Flat 401 Utah Building Deals Gateway London SE13 7RP England

Change date: 2016-06-06

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kit torrent LIMITED\certificate issued on 27/08/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

New address: Flat 401 Utah Building Deals Gateway London SE13 7RP

Old address: 35 Westgate Huddersfield HD1 1PA England

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08101550
Status:ACTIVE
Category:Private Limited Company

EUROMODA (LONDON) LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04532334
Status:LIQUIDATION
Category:Private Limited Company

FSG SIGNS & GRAPHICS LIMITED

60-62 PITT STREET,NORWICH,NR3 1DF

Number:06935108
Status:ACTIVE
Category:Private Limited Company

JS BOOK-KEEPING & ACCOUNTANCY LTD

12 ASHLEY WAY,MARKET HARBOROUGH,LE16 7XD

Number:04617333
Status:ACTIVE
Category:Private Limited Company

LARGE CUP LINGERIE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11808204
Status:ACTIVE
Category:Private Limited Company

RMF-GB LTD

25 WOODPECKER ROAD,MANCHESTER,M21 7JT

Number:11286275
Status:ACTIVE
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