KICKSTART CODERS LTD
Company Documents
| Date | Description | 
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with no updates | 
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-08-01 | 
| 01/08/241 August 2024 | Annual accounts for year ending 01 Aug 2024 | 
| 23/04/2423 April 2024 | Change of details for Mr Vincent Edward Norman as a person with significant control on 2024-04-22 | 
| 23/04/2423 April 2024 | Director's details changed for Mr Vincent Edward Norman on 2024-04-22 | 
| 23/04/2423 April 2024 | Director's details changed for Mrs Maria Norman on 2024-04-22 | 
| 22/04/2422 April 2024 | Registered office address changed from 44 the Brow Cullingworth Bradford West Yorkshire BD13 5FA England to Spring Mill Main Street Wilsden Bradford BD15 0DX on 2024-04-22 | 
| 22/04/2422 April 2024 | Certificate of change of name | 
| 21/04/2421 April 2024 | Confirmation statement made on 2024-04-09 with no updates | 
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-08-01 | 
| 01/08/231 August 2023 | Annual accounts for year ending 01 Aug 2023 | 
| 01/05/231 May 2023 | Micro company accounts made up to 2022-08-01 | 
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-09 with no updates | 
| 01/08/221 August 2022 | Annual accounts for year ending 01 Aug 2022 | 
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-09 with updates | 
| 02/05/222 May 2022 | Notification of Maria Norman as a person with significant control on 2021-09-01 | 
| 02/05/222 May 2022 | Previous accounting period shortened from 2022-04-30 to 2021-08-01 | 
| 02/05/222 May 2022 | Micro company accounts made up to 2021-08-01 | 
| 27/04/2227 April 2022 | Sub-division of shares on 2021-09-01 | 
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-04-30 | 
| 01/08/211 August 2021 | Annual accounts for year ending 01 Aug 2021 | 
| 18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES | 
| 18/05/2118 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 24/09/2024 September 2020 | DIRECTOR APPOINTED MRS MARIA NORMAN | 
| 24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR VINCENT EDWARD NORMAN / 29/11/2019 | 
| 24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 31 PARK HILL KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4NL ENGLAND | 
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES | 
| 05/01/195 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES | 
| 10/04/1710 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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