KELLY FISHER IDENTITY LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY WESTON / 16/01/2015

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY FISHER / 18/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 30 CRANFORD TERRACE HARBOROUGH ROAD NORTHAMPTON NN2 7AZ

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

17/10/1217 October 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 106/108 PARK ROAD RUGBY CV21 2QX ENGLAND

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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