KITOUT LIMITED
Status | ACTIVE |
Company No. | 09846336 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KITOUT LIMITED is an active private limited company with number 09846336. It was incorporated 8 years, 7 months, 8 days ago, on 28 October 2015. The company address is Unit 40 The Warren Unit 40 The Warren, Leicester, LE7 3XA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Certificate change of name company
Date: 04 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elleo LIMITED\certificate issued on 04/03/22
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Old address: 1215 Melton Road Syston Leicester LE7 2JT England
Change date: 2022-03-03
New address: Unit 40 the Warren East Goscote Leicester LE7 3XA
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-02
Officer name: Glennis Irene Page
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-09
Officer name: Mountseal Uk Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
New address: 1215 Melton Road Syston Leicester LE7 2JT
Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England
Change date: 2018-10-09
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Leanne Emily Page
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Andrew Page
Notification date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Glennis Irene Page
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leanne Page
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Richard Andrew Page
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Some Companies
GROUND FLOOR,WITNEY,OX28 3AB
Number: | 08260386 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHERINE PATTISON COMMUNICATIONS LTD
AST GREEN ACCOUNTANTS,BAWTRY,DN10 6TF
Number: | 11665215 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERATION ENGLAND COMMUNITY INTEREST COMPANY
20 WESTMEAD DRIVE,OLDBURY,B68 8QB
Number: | 06702808 |
Status: | ACTIVE |
Category: | Community Interest Company |
145 CHELSEA ROAD,SOUTH YORKSHIRE,S11 9BQ
Number: | 02663597 |
Status: | ACTIVE |
Category: | Private Limited Company |
NTL (BCM PLAN) PENSION TRUSTEES LIMITED
MEDIA HOUSE,HOOK,RG27 9UP
Number: | 04342230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 08925494 |
Status: | ACTIVE |
Category: | Private Limited Company |