KITSHACK LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Mark Sarah as a secretary on 2025-07-31

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

02/06/252 June 2025 Registered office address changed from Glebe Cottage Church Road Thurston Suffolk IP31 3RN United Kingdom to 4th Floor 399-401 Strand London WC2R 0LT on 2025-06-02

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Secretary's details changed for Mr Mark Sarah on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ United Kingdom to Glebe Cottage Church Road Thurston Suffolk IP31 3RN on 2024-04-24

View Document

16/04/2416 April 2024 Change of details for Buff Uk Limited as a person with significant control on 2024-04-16

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Cessation of Original Buff S.A. as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Notification of Buff Uk Limited as a person with significant control on 2021-07-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / ORIGINAL BUFF S.A. / 17/05/2018

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF JULIAN JOHN PEPPIT AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIGINAL BUFF S.A.

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DAVID CAMPS TORT

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR HARALD KOUWIJZER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN PEPPIT / 15/04/2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SARAH / 15/04/2014

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 13 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JR ENGLAND

View Document

19/04/1019 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/04/1015 April 2010 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