KITE MIDCO II LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 NewRegistration of charge 115316320002, created on 2025-05-28

View Document

13/05/2513 May 2025 Termination of appointment of Stephen John Halstead as a director on 2025-05-08

View Document

13/05/2513 May 2025 Appointment of Mrs Fuzyunisa Pullen as a director on 2025-05-08

View Document

11/03/2511 March 2025 Appointment of Mr Stephen John Halstead as a director on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Mark Stephen Garritt as a director on 2025-03-10

View Document

11/03/2511 March 2025 Appointment of Mr David Gray Wilson as a director on 2025-03-10

View Document

07/01/257 January 2025 Termination of appointment of Kurt Demeuleneere as a director on 2024-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

22/06/2422 June 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Cancellation of shares. Statement of capital on 2023-11-20

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

17/10/2317 October 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

25/09/2325 September 2023 Appointment of Mr William Chow as a director on 2023-08-17

View Document

25/09/2325 September 2023 Termination of appointment of Mario Razzini as a director on 2023-08-17

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Termination of appointment of Richard Agostinelli as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Stuart James Miller as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Mark Stephen Garritt as a director on 2023-01-31

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-21 with updates

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Statement of capital on 2022-10-12

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Statement of capital on 2022-03-01

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-25

View Document

22/02/2222 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-19

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Statement of capital on 2022-01-21

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM WINCHESTER HOUSE OXFORD SCIENCE PARK HEATLEY ROAD OXFORD OX4 4GE ENGLAND

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM FLOOR 7 THE FUTURE WORKS BRUNEL WAY SLOUGH SL1 1FQ ENGLAND

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROWSE

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MRS CLARA JANE ROSALIND SNOW

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MILLER

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR KURT DEMEULENEERE

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR RICHARD AGOSTINELLI

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 207 SLOANE STREET 2ND FLOOR LONDON SW1X 9QX UNITED KINGDOM

View Document

11/10/1811 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 103994963.02

View Document

20/09/1820 September 2018 ADOPT ARTICLES 31/08/2018

View Document

20/09/1820 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 95925963.01

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR PETER DAVID ROWSE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR STUART JAMES MILLER

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115316320001

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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