KITEK LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
| 20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | Application to strike the company off the register |
| 27/07/2427 July 2024 | Restoration by order of the court |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 21/03/2021 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOYCE LIAN NIO KITCHIN / 01/04/2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/06/1415 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/08/1213 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/06/1115 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/09/109 September 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE LIAN NIO KITCHIN / 11/06/2010 |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 02/09/092 September 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 02/09/092 September 2009 | LOCATION OF DEBENTURE REGISTER |
| 02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM SYCAMORE HOUSE, HIGH STREET INGHAM LINCOLN LINCOLNSHIRE LN1 2YW |
| 02/09/092 September 2009 | LOCATION OF REGISTER OF MEMBERS |
| 23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN KITCHIN / 16/04/2009 |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 30/08/0730 August 2007 | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 30/06/0630 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
| 27/09/0527 September 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
| 21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 07/09/047 September 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
| 12/06/0312 June 2003 | SECRETARY RESIGNED |
| 11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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