IDENTIKIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-07-30 with no updates |
02/09/252 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-02 |
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Termination of appointment of Catherine Charlotte Ackroyd as a secretary on 2024-10-16 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-30 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Secretary's details changed for Miss Catherine Charlotte Ackroyd on 2022-02-01 |
23/01/2423 January 2024 | Director's details changed for Philip Charles Thurston on 2022-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Registered office address changed from 114 114 Blenheim Street Hull East Yorkshire HU5 3PS England to 114 Blenheim Street Hull HU5 3PS on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Philip Charles Thurston on 2023-08-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/12/211 December 2021 | Registered office address changed from 264 Park Avenue Princes Avenue Hull HU5 4DA to 114 114 Blenheim Street Hull East Yorkshire HU5 3PS on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
28/03/1828 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
04/05/174 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 136 WESTBOURNE AVENUE HULL EAST YORKSHIRE HU5 3HZ |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 264 PARK AVENUE PRINCES AVENUE HULL HU5 4DA ENGLAND |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES THURSTON / 11/10/2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM ROOM 6 DANISH BUILDINGS 44-46 HIGH STREET HULL EAST YORKSHIRE HU1 1PS |
22/11/1222 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES THURSTON / 01/10/2009 |
19/11/0919 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 332 BEVERLEY ROAD HULL HU5 1BA |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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