KIVUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 100 Longwater Avenue Reading Berkshire RG2 6GP England to 33 Kings Road Reading RG1 3AR on 2025-09-01

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Change of details for Mr Rupert Justin Taylor as a person with significant control on 2016-07-06

View Document

24/05/2424 May 2024 Change of details for Mr Stuart Charles Robertson as a person with significant control on 2016-07-06

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr Andrew Charles Parsons as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Stuart Charles Robertson as a director on 2023-03-20

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/10/1925 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM SOANE POINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUPERT JUSTIN TAYLOR

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 SUB-DIVISION 27/11/2014

View Document

11/12/1411 December 2014 SUB-DIVISION 27/11/14

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1420 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/139 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 900

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 CURRSHO FROM 31/07/2014 TO 31/05/2014

View Document

12/07/1312 July 2013 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