KITLOCKER.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mr Michael Kenneth Thomas Kent as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Thomas Patrick Ward as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

14/03/2514 March 2025 Registration of charge 065404230005, created on 2025-03-14

View Document

08/03/258 March 2025 Registration of charge 065404230004, created on 2025-03-06

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Amended full accounts made up to 2023-03-31

View Document

07/05/247 May 2024 Director's details changed for Mr Michael Kenneth Thomas Kent on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Michael Kenneth Thomas Kent on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mrs Victoria Mary Brown as a director on 2024-05-07

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BX

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 06/03/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 06/11/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065404230003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 28/01/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 28/01/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH THOMAS KENT / 12/10/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK WARD / 12/10/2011

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 43 COPPER STREET WEST BAR SHEFFIELD SOUTH YORKSHIRE S3 7AG

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UNIT 26 CENTURY STREET INDUSTIRAL ESTATE CLEMENT STREET SHEFFIELD S9 5DX

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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