KIWI FINANCIAL GROUP LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2022-08-31

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2023-08-31

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr Andrew Albury as a director on 2023-03-01

View Document

27/02/2427 February 2024 Termination of appointment of Paris Rayner as a director on 2024-02-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registered office address changed to PO Box 4385, 10641756 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-30

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Registered office address changed from 2a Station Road Radyr Cardiff CF15 8AA Wales to 33-35 Suite 7 West Bute Street Cardiff CF10 5LH on 2023-04-18

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Registered office address changed from 18 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to 2a Station Road Radyr Cardiff CF15 8AA on 2022-05-05

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Registered office address changed from Unit 18, First Floor, Moy Road Business Centre Taffs Well Cardiff CF15 7QR Wales to 2a Station Road Radyr Cardiff CF15 8AA on 2021-11-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/2018 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED GET PROTECT LTD. CERTIFICATE ISSUED ON 27/01/20

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 23 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RB WALES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 18 UNIT 18, FIRST FLOOR, MOY ROAD BUSINESS CENTRE TAFFS WELL CARDIFF CF15 7QR WALES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 9 SAMUELS CRESCENT CARDIFF CF14 2TH UNITED KINGDOM

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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