KETTLE GREEN COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/04/253 April 2025 Registered office address changed from 29 Coates Close Coates Close Wantage Oxfordshire OX12 8GH England to 23a Boundaries Road Boundaries Road London SW12 8ET on 2025-04-03

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Registered office address changed from 29 Coates Close Wantage Oxfordshire OX12 8GH to The Granary Laughton Road Ringmer Brighton BN8 5NQ on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF ISLA HASLAM AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

04/06/194 June 2019 ADOPT ARTICLES 01/03/2019

View Document

17/05/1917 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1917 May 2019 02/01/19 STATEMENT OF CAPITAL GBP 50

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ISLA HASLAM

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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