KICKSTART CODERS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

23/04/2423 April 2024 Change of details for Mr Vincent Edward Norman as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Mr Vincent Edward Norman on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Mrs Maria Norman on 2024-04-22

View Document

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

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-08-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

02/05/222 May 2022 Notification of Maria Norman as a person with significant control on 2021-09-01

View Document

02/05/222 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-08-01

View Document

02/05/222 May 2022 Micro company accounts made up to 2021-08-01

View Document

27/04/2227 April 2022 Sub-division of shares on 2021-09-01

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/09/2024 September 2020 DIRECTOR APPOINTED MRS MARIA NORMAN

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT EDWARD NORMAN / 29/11/2019

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 31 PARK HILL KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4NL ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 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 09/04/19, NO UPDATES

View Document

05/01/195 January 2019 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

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1710 April 2017 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