KICK OFF PROJECTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAN ANTOINETTE ROONEY

View Document

17/01/2017 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2020

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMAN ANTOINETTE ROONEY / 01/01/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMAN ANTOINETTE ROONEY / 01/01/2013

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY REGENT SECRETARIAL LIMITED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 1ST FLOOR KESTREL HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 26/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 1ST FLOOR, KESTREL HOUSE PRIMETT ROAD STEVENAGE HERTS SG1 3EE

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1 RL

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 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