KITSUNE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Notification of Peter Howard Dinham as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mrs Heather Christine Dinham as a person with significant control on 2025-04-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

16/07/2416 July 2024 Change of details for Mrs Heather Christine Dinham as a person with significant control on 2024-07-15

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-07-20

View Document

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

View Accounts

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

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/01/1831 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 6 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER CHRISTINE DINHAM / 01/07/2014

View Document

02/06/152 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MR PETER HOWARD DINHAM

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UNITED KINGDOM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

13/05/1413 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

15/04/1415 April 2014 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