KITE MIDCO II LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Full accounts made up to 2024-12-31 |
03/06/253 June 2025 New | Registration of charge 115316320002, created on 2025-05-28 |
13/05/2513 May 2025 | Termination of appointment of Stephen John Halstead as a director on 2025-05-08 |
13/05/2513 May 2025 | Appointment of Mrs Fuzyunisa Pullen as a director on 2025-05-08 |
11/03/2511 March 2025 | Appointment of Mr Stephen John Halstead as a director on 2025-03-10 |
11/03/2511 March 2025 | Termination of appointment of Mark Stephen Garritt as a director on 2025-03-10 |
11/03/2511 March 2025 | Appointment of Mr David Gray Wilson as a director on 2025-03-10 |
07/01/257 January 2025 | Termination of appointment of Kurt Demeuleneere as a director on 2024-12-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with updates |
22/06/2422 June 2024 | Full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Purchase of own shares. |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Cancellation of shares. Statement of capital on 2023-11-20 |
15/11/2315 November 2023 | Purchase of own shares. |
15/11/2315 November 2023 | Purchase of own shares. |
15/11/2315 November 2023 | Purchase of own shares. |
09/11/239 November 2023 | Purchase of own shares. |
09/11/239 November 2023 | Purchase of own shares. |
09/11/239 November 2023 | Purchase of own shares. |
17/10/2317 October 2023 | Cancellation of shares. Statement of capital on 2023-09-29 |
25/09/2325 September 2023 | Appointment of Mr William Chow as a director on 2023-08-17 |
25/09/2325 September 2023 | Termination of appointment of Mario Razzini as a director on 2023-08-17 |
01/09/231 September 2023 | Full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Memorandum and Articles of Association |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-08-07 |
25/08/2325 August 2023 | Resolutions |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
04/08/234 August 2023 | Purchase of own shares. |
04/08/234 August 2023 | Purchase of own shares. |
04/08/234 August 2023 | Purchase of own shares. |
19/05/2319 May 2023 | Purchase of own shares. |
13/02/2313 February 2023 | Termination of appointment of Richard Agostinelli as a director on 2023-01-31 |
13/02/2313 February 2023 | Appointment of Mr Stuart James Miller as a director on 2023-01-31 |
13/02/2313 February 2023 | Appointment of Mr Mark Stephen Garritt as a director on 2023-01-31 |
03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-10-13 |
31/10/2231 October 2022 | Confirmation statement made on 2022-08-21 with updates |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | Statement of capital on 2022-10-12 |
11/05/2211 May 2022 | Full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Statement of capital on 2022-03-01 |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Memorandum and Articles of Association |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Cancellation of shares. Statement of capital on 2022-01-25 |
22/02/2222 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-01-19 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
21/01/2221 January 2022 | |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | |
21/01/2221 January 2022 | Statement of capital on 2022-01-21 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM WINCHESTER HOUSE OXFORD SCIENCE PARK HEATLEY ROAD OXFORD OX4 4GE ENGLAND |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM FLOOR 7 THE FUTURE WORKS BRUNEL WAY SLOUGH SL1 1FQ ENGLAND |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER ROWSE |
20/12/1920 December 2019 | SECRETARY APPOINTED MRS CLARA JANE ROSALIND SNOW |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART MILLER |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR KURT DEMEULENEERE |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR RICHARD AGOSTINELLI |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/07/1931 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | PREVSHO FROM 31/08/2019 TO 31/12/2018 |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 207 SLOANE STREET 2ND FLOOR LONDON SW1X 9QX UNITED KINGDOM |
11/10/1811 October 2018 | 11/09/18 STATEMENT OF CAPITAL GBP 103994963.02 |
20/09/1820 September 2018 | ADOPT ARTICLES 31/08/2018 |
20/09/1820 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 95925963.01 |
18/09/1818 September 2018 | DIRECTOR APPOINTED MR PETER DAVID ROWSE |
18/09/1818 September 2018 | DIRECTOR APPOINTED MR STUART JAMES MILLER |
06/09/186 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115316320001 |
22/08/1822 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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