KITE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Full accounts made up to 2024-12-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-19 with updates |
27/03/2427 March 2024 | Full accounts made up to 2023-12-31 |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Registration of charge 088394500003, created on 2023-09-14 |
19/09/2319 September 2023 | Particulars of variation of rights attached to shares |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Memorandum and Articles of Association |
19/09/2319 September 2023 | Memorandum and Articles of Association |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Particulars of variation of rights attached to shares |
19/09/2319 September 2023 | Change of share class name or designation |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
18/09/2318 September 2023 | Secretary's details changed for Mrs Claire Louise Tumbler on 2023-09-18 |
18/09/2318 September 2023 | Change of share class name or designation |
15/09/2315 September 2023 | Notification of Kite Distribution Holdings Limited as a person with significant control on 2023-09-14 |
15/09/2315 September 2023 | Cessation of Mark Brian Hatton as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Mrs Lisa Jayne Marshall as a secretary on 2023-09-14 |
14/09/2314 September 2023 | Termination of appointment of Lisa Jayne Marshall as a director on 2023-09-14 |
14/09/2314 September 2023 | Termination of appointment of Claire Louise Tumber as a director on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Mrs Claire Louise Tumbler as a secretary on 2023-09-14 |
15/03/2315 March 2023 | Full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Director's details changed for Mr Kuldip Singh Tumber on 2023-02-03 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-20 with updates |
27/02/2027 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017 |
22/02/1922 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/03/1812 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | 13/07/16 STATEMENT OF CAPITAL GBP 3003 |
21/07/1621 July 2016 | ADOPT ARTICLES 13/07/2016 |
10/01/1610 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM MICHAELMAS COTTAGE KIMBLEWICK AYLESBURY BUCKINGHAMSHIRE HP17 8SX |
10/01/1510 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088394500002 |
23/05/1423 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088394500001 |
09/05/149 May 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR KULDIP SINGH TUMBER |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR DAVID JOHN MARSHALL |
10/01/1410 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KITE DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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