KIERIDEN LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Change of details for Mr Jonathan Philip Tibbetts as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Jonathan Philip Tibbetts on 2022-11-03

View Document

03/02/223 February 2022 Registered office address changed from Gilmarde House Eadie Young Ltd South Bar Street Banbury OX16 9AB England to Gilmarde House 47 South Bar Street Banbury OX16 9AB on 2022-02-03

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM TIBBETTS HOUSE, BEAUMONT ROAD BANBURY OX16 1RH ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: TIBBETTS HOUSE BEAUMONT ROAD BANBURY OX16 1RH ENGLAND

View Document

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: C/O C/O TIBBETTS GROUP LTD VANTAGE BUSINESS PARK, BLOXHAM ROAD BANBURY OXON OX16 9UX UNITED KINGDOM

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O C/O TIBBETTS GROUP LTD VANTAGE BUSINESS PARK, BLOXHAM ROAD BANBURY OXON OX16 9UX

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP TIBBETTS / 25/10/2013

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP TIBBETTS / 03/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JONATHAN PHILIP TIBBETTS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

03/11/083 November 2008 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