KIWI FINANCIAL GROUP LTD.
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Accounts for a dormant company made up to 2022-08-31 |
25/02/2525 February 2025 | Accounts for a dormant company made up to 2023-08-31 |
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/02/2428 February 2024 | Appointment of Mr Andrew Albury as a director on 2023-03-01 |
27/02/2427 February 2024 | Termination of appointment of Paris Rayner as a director on 2024-02-01 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
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 |
27/02/2327 February 2023 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/2018 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
27/01/2027 January 2020 | COMPANY NAME CHANGED GET PROTECT LTD. CERTIFICATE ISSUED ON 27/01/20 |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | FIRST GAZETTE |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 23 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RB WALES |
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 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 9 SAMUELS CRESCENT CARDIFF CF14 2TH UNITED KINGDOM |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
27/02/1727 February 2017 | 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