KYTELE LTD
Status | ACTIVE |
Company No. | 10000921 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KYTELE LTD is an active private limited company with number 10000921. It was incorporated 8 years, 3 months, 27 days ago, on 11 February 2016. The company address is 53 Kingsbridge Road, Manchester, M9 5SQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-27
Old address: 9 Elliot Close Gloucester Gloucestershire GL2 5BS England
New address: 53 Kingsbridge Road Manchester M9 5SQ
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Gazette filings brought up to date
Date: 21 Feb 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Geraldo Roswell
Change date: 2020-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: 9 Elliot Close Gloucester Gloucestershire GL2 5BS
Change date: 2020-11-23
Old address: Burnacott Church Street Cheddar Somerset BS27 6RA England
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Old address: Samhain Park End Wharf Lechlade GL7 3AQ United Kingdom
Change date: 2019-06-04
New address: Burnacott Church Street Cheddar Somerset BS27 6RA
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Geraldo Roswell
Change date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 54 Conisborough Toothill Swindon SN5 8ES England
Change date: 2017-05-25
New address: Samhain Park End Wharf Lechlade GL7 3AQ
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Some Companies
BLOCKWORK PROPERTY INVESTMENT LTD
20 EVERDON ROAD,LONDON,SW13 9AH
Number: | 11120543 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANION CARE (EXETER) LIMITED
EPSOM AVENUE,HANDFORTH WILMSLOW,SK9 3RN
Number: | 04930076 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. R. DAVIES & SONS (LOWER DERNDALE) LIMITED
WEST LODGE,LEOMINSTER,HR6 8DQ
Number: | 02167585 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH HOUSING ASSOCIATION LIMITED
64 MURRAY PLACE,,
Number: | IP2268RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE WORKSHOP WHEATCROFT FARM,DEVON,EX15 1RA
Number: | 03210644 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION TRADE EUROPE LIMITED
CHURCHGATE HOUSE CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 06344989 |
Status: | LIQUIDATION |
Category: | Private Limited Company |