KITE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-12-31

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Registration of charge 088394500003, created on 2023-09-14

View Document

19/09/2319 September 2023 Particulars of variation of rights attached to shares

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Particulars of variation of rights attached to shares

View Document

19/09/2319 September 2023 Change of share class name or designation

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

18/09/2318 September 2023 Secretary's details changed for Mrs Claire Louise Tumbler on 2023-09-18

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Notification of Kite Distribution Holdings Limited as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of Mark Brian Hatton as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mrs Lisa Jayne Marshall as a secretary on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Lisa Jayne Marshall as a director on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Claire Louise Tumber as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mrs Claire Louise Tumbler as a secretary on 2023-09-14

View Document

15/03/2315 March 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Director's details changed for Mr Kuldip Singh Tumber on 2023-02-03

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 13/07/16 STATEMENT OF CAPITAL GBP 3003

View Document

21/07/1621 July 2016 ADOPT ARTICLES 13/07/2016

View Document

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM MICHAELMAS COTTAGE KIMBLEWICK AYLESBURY BUCKINGHAMSHIRE HP17 8SX

View Document

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088394500002

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088394500001

View Document

09/05/149 May 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR KULDIP SINGH TUMBER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID JOHN MARSHALL

View Document

10/01/1410 January 2014 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