KICKTAG WEB SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
10/03/2510 March 2025 | Amended micro company accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-20 with updates |
21/06/2421 June 2024 | Director's details changed for Mr Steven Wright on 2024-06-18 |
21/06/2421 June 2024 | Registered office address changed from 41, Ambleside Way Ambleside Way Nuneaton CV11 6AU England to Bouverie House 160 Fleet Street London EC4A 2DQ on 2024-06-21 |
21/06/2421 June 2024 | Change of details for Privacy Culture Limited as a person with significant control on 2024-06-18 |
13/06/2413 June 2024 | Appointment of Mr Steven Wright as a director on 2023-09-07 |
07/06/247 June 2024 | Notification of Privacy Culture Limited as a person with significant control on 2023-09-07 |
06/06/246 June 2024 | Termination of appointment of Emma Louise Noakes as a director on 2023-09-07 |
06/06/246 June 2024 | Appointment of Mr Alistair James Antony Cole as a director on 2023-09-07 |
06/06/246 June 2024 | Cessation of Peter James Ansell as a person with significant control on 2023-09-07 |
06/06/246 June 2024 | Cessation of Emma Louise Noakes as a person with significant control on 2023-09-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Registered office address changed from 35 Langdale Drive Nuneaton CV11 6EY England to 41, Ambleside Way Ambleside Way Nuneaton CV11 6AU on 2022-01-28 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 29 LINCOLN'S INN FIELDS HOLBORN LONDON WC2A 3EG UNITED KINGDOM |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES ANSELL / 08/01/2019 |
22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE NOAKES / 08/01/2019 |
22/08/1922 August 2019 | CESSATION OF MATTHEW JAMES BOWLES AS A PSC |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/09/187 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWLES |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1 THE DAIRY, WOLVEY LODGE BUSINESS CENTRE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR APPOINTED MR MATTHEW JAMES BOWLES |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 35 LANGDALE DRIVE NUNEATON WARWICKSHIRE CV11 6EY |
07/04/157 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
24/10/1124 October 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
20/07/1120 July 2011 | 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