3KITES CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

19/07/2419 July 2024 Cessation of Tracy Lynn Longhurst as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Notification of Tracy Lynn Longhurst as a person with significant control on 2024-06-10

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

05/07/245 July 2024 Cessation of Melanie Anita Farquharson as a person with significant control on 2024-06-10

View Document

05/07/245 July 2024 Notification of Paul Douglas Longhurst as a person with significant control on 2024-06-10

View Document

05/07/245 July 2024 Notification of Jonathan Philip Howells as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

09/02/249 February 2024 Sub-division of shares on 2024-02-07

View Document

09/02/249 February 2024 Sub-division of shares on 2024-02-07

View Document

09/02/249 February 2024 Sub-division of shares on 2024-02-07

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Appointment of Mrs Rachel Sarah Edmondson as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

06/12/226 December 2022 Cessation of Paul Douglas Longhurst as a person with significant control on 2021-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANITA FARQUHARSON / 08/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS LONGHURST / 08/11/2013

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS LONGHURST / 08/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LYNN LONGHURST / 08/11/2013

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR TONY PULLMAN

View Document

19/01/1219 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS LONGHURST / 16/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LYNN LONGHURST / 16/04/2010

View Document

26/01/1026 January 2010 ADOPT ARTICLES 18/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS LONGHURST / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY DANIEL PULLMAN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANITA FARQUHARSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS LONGHURST / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LYNN LONGHURST / 01/10/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MRS TRACY LYNN LONGHURST

View Document

03/09/083 September 2008 GBP NC 20000/30000 06/04/2008

View Document

03/09/083 September 2008 GBP NC 1000/20000 06/04/2007

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 06/04/08

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED TONY DANIEL PULLMAN

View Document

14/05/0814 May 2008 ALTER MEMORANDUM 06/04/2008

View Document

11/03/0811 March 2008 ALTER MEMORANDUM 06/04/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED 3KITES LTD CERTIFICATE ISSUED ON 11/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 13 SOUTH HILL PARK LONDON NW3 2ST

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company