KIWI AUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

05/03/255 March 2025 Change of details for Kelly Stewart as a person with significant control on 2025-03-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Appointment of Mr Alastair Vardy as a director on 2024-05-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARLEY MARIANE STEWART / 01/01/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FLAT 28 GOLDSMITHS COURT 2 BRITON STREET SOUTHAMPTON HAMPSHIRE SO14 3ED

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/07/144 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARLEY MARIANE STEWART / 30/05/2012

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/06/127 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/09/111 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM FLAT 31 COOPERS COURT 4 BRITON STREET SOUTHAMPTON HAMPSHIRE SO14 3EN

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY LONDON 1ST SECRETARIES LTD

View Document

02/06/112 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON 1ST SECRETARIES LTD / 01/11/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARLEY MARIANE STEWART / 09/08/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARLEY STEWART / 01/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: FLAT 31 COOPERS COURT 4 BRITON STREET SOUTHAMPTON HAMPSHIRE W3 9AA

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 26 GUNNERSBURY CRESCENT LONDON W3 9AA

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED BUSHTOP PROJECTS LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

21/04/0621 April 2006 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