KITFIX SWALLOW GROUP LIMITED

2 Tusser Road, Norwich, NR8 6TQ, Norfolk
StatusACTIVE
Company No.10415566
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

KITFIX SWALLOW GROUP LIMITED is an active private limited company with number 10415566. It was incorporated 7 years, 8 months, 11 days ago, on 07 October 2016. The company address is 2 Tusser Road, Norwich, NR8 6TQ, Norfolk.



Company Fillings

Change person director company with change date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Mr Jonathan Marcus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Quintin Marcus

Termination date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Nov 2023

Category: Address

Type: AD04

New address: 2 Tusser Road Norwich Norfolk NR8 6TQ

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-28

Psc name: Tim Addinell

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Quintin Marcus

Cessation date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

New address: 2 Tusser Road Norwich Norfolk NR8 6TQ

Old address: C/O Ksg Castle Acre Road Swaffham PE37 7HU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Neville Marcus

Termination date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

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

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Stephen Arthur Ducker

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Jonathan Marcus

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Tim Addinell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Quintin Marcus

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Sep 2017

Category: Address

Type: AD03

New address: Flint Buildings, 1 Bedding Lane Norwich NR3 1RG

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2017

Category: Address

Type: AD02

New address: Flint Buildings, 1 Bedding Lane Norwich NR3 1RG

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 3,100,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Arthur Ducker

Change date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Marcus

Appointment date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Edward Marcus

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GHALIB LTD

21 ROMILEY CRESCENT,BOLTON,BL2 5AT

Number:11628020
Status:ACTIVE
Category:Private Limited Company

HANDY SHIPPING GUIDE LIMITED

56 MOOR PARK GARDENS,,SS9 4PY

Number:06312819
Status:ACTIVE
Category:Private Limited Company

INTEGRATE TECH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09882241
Status:ACTIVE
Category:Private Limited Company

PRETTY POSIES LIMITED

14 HARPER STREET,,LS2 7EA

Number:02312930
Status:LIQUIDATION
Category:Private Limited Company

PROTECT DATA SOLUTIONS LIMITED

1 GOLDHURST MANSIONS,LONDON,NW6 3HY

Number:10779328
Status:ACTIVE
Category:Private Limited Company

SUPERB STICKERS LIMITED

UNITS 1-3,MIDDLETON ON SEA,PO22 6HS

Number:07288000
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