KITE CONSULTING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Secretary's details changed for Marie Bernadette Franziska Ashe on 2025-02-14

View Document

30/01/2530 January 2025 Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-01-29

View Document

30/01/2530 January 2025 Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-01-29

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Withdrawal of a person with significant control statement on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Kite Packaging Group Limited as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE GORDON MCINNES / 07/02/2014

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIE BERNADETTE FRANZISKA LYDIA ASHE / 07/02/2014

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 186 TORRINGTON AVENUE COVENTRY CV4 9AJ

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNIT H2 GROVELANDS INDUSTRIAL ESTATE EXHALL COVENTRY CV7 9ND

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED KITE PACKAGING DESIGNS LIMITED CERTIFICATE ISSUED ON 26/10/04; RESOLUTION PASSED ON 21/10/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 COMPANY NAME CHANGED KITE PACKAGING LIMITED CERTIFICATE ISSUED ON 05/01/04; RESOLUTION PASSED ON 28/12/03

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 8 ROSEBRIARS ESHER PARK AVENUE ESHER SURREY KT10 9NN

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED CUT OUT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/05/01; RESOLUTION PASSED ON 16/05/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED BROOMCO (2453) LIMITED CERTIFICATE ISSUED ON 28/02/01; RESOLUTION PASSED ON 16/02/01

View Document

15/01/0115 January 2001 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