KICK IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Termination of appointment of Deme Cordell as a secretary on 2025-05-23 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-03 with updates |
05/12/235 December 2023 | Change of details for Mr Deme Cordell as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr Ben Andrew Parrish on 2023-11-28 |
05/12/235 December 2023 | Change of details for Mr Ben Andrew Parrish as a person with significant control on 2023-11-28 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-03 with updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Change of details for Mr Ben Andrew Parrish as a person with significant control on 2022-01-28 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with updates |
04/10/224 October 2022 | Director's details changed for Mr Ben Andrew Parrish on 2022-01-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
12/03/2112 March 2021 | DISS40 (DISS40(SOAD)) |
11/03/2111 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/216 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/01/215 January 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | DISS40 (DISS40(SOAD)) |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEME CORDELL |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN PARRISH / 06/04/2016 |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/02/1510 February 2015 | DISS40 (DISS40(SOAD)) |
09/02/159 February 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 08/08/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 28/03/2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE OLD COACH HOUSE LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RR UNITED KINGDOM |
28/07/1428 July 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 |
18/10/1318 October 2013 | 31/10/12 TOTAL EXEMPTION FULL |
10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
21/11/1221 November 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/11/1210 November 2012 | DISS40 (DISS40(SOAD)) |
08/11/128 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/10/1230 October 2012 | FIRST GAZETTE |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
31/08/1131 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
28/10/1028 October 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 82 HIGH STREET WOULDHAM ROCHESTER KENT ME1 3UP |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEME CORDELL / 01/11/2009 |
14/10/1014 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/099 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 09/10/2009 |
24/09/0924 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | 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