KITTYCO SUB2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-06-30 |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | Registered office address changed from Solar House 282 Chase Road London N14 6HA England to Brookway House 2 Nichol Close Southgate London N14 6JU on 2024-11-19 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/01/233 January 2023 | Satisfaction of charge 092682970002 in full |
| 03/01/233 January 2023 | Registration of charge 092682970003, created on 2022-12-14 |
| 03/01/233 January 2023 | Satisfaction of charge 092682970001 in full |
| 29/11/2229 November 2022 | Registered office address changed from Chase House 305 Chase Road Southgate London N14 6JS England to Solar House 282 Chase Road London N14 6HA on 2022-11-29 |
| 19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2021-10-17 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 13/10/2213 October 2022 | Notification of Emmiss Group Ltd as a person with significant control on 2021-06-30 |
| 13/10/2213 October 2022 | Change of details for Emmiss Group Ltd as a person with significant control on 2021-08-17 |
| 13/10/2213 October 2022 | Cessation of Kittyco Estates Ltd as a person with significant control on 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 25/07/2125 July 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 20/02/2120 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 869 HIGH ROAD LONDON N12 8QA |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 01/08/161 August 2016 | PREVSHO FROM 31/10/2016 TO 31/03/2016 |
| 14/07/1614 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 06/06/166 June 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 2664075 |
| 27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092682970002 |
| 26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092682970001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
| 18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 01/10/2015 |
| 18/01/1618 January 2016 | Annual return made up to 17 October 2015 with full list of shareholders |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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