SITEKIT DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

02/09/242 September 2024 Certificate of change of name

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2022-06-09

View Document

29/08/2429 August 2024 Appointment of Mr Kevin Paul Blogg as a director on 2024-08-21

View Document

29/08/2429 August 2024 Appointment of Mr Scott Alexander Birse as a director on 2024-08-21

View Document

26/08/2426 August 2024 Appointment of Ms Jill Elizabeth De Bene as a director on 2024-08-21

View Document

26/08/2426 August 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 17-21 Ashford Road Maidstone ME14 5DA on 2024-08-26

View Document

26/08/2426 August 2024 Director's details changed for Mrs Kirsteen Shona Grant on 2024-08-26

View Document

26/08/2426 August 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-08-26

View Document

26/08/2426 August 2024 Director's details changed for Mr Campbell Macleod Grant on 2024-08-26

View Document

26/08/2426 August 2024 Termination of appointment of Michael James Dick as a secretary on 2024-08-21

View Document

26/08/2426 August 2024 Appointment of Mr Christoph Franz Josef Eckl as a secretary on 2024-08-21

View Document

20/06/2420 June 2024 Secretary's details changed for Mr Michael James Dick on 2024-06-14

View Document

20/06/2420 June 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-06-14

View Document

20/06/2420 June 2024 Director's details changed for Mr Campbell Macleod Grant on 2024-06-14

View Document

20/06/2420 June 2024 Director's details changed for Mrs Kirsteen Shona Grant on 2024-06-14

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Registered office address changed from 17-21 Ashford Road Maidstone Kent ME14 5DA to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-03-29

View Document

21/06/2321 June 2023 Director's details changed for Mr Christoph Franz Josef Eckl on 2023-01-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Confirmation statement made on 2022-06-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/03/221 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

14/09/2014 September 2020 Registered office address changed from , Bloxham Mill Barford Road, Bloxham, Banbury, OX15 4FF, England to 17-21 Ashford Road Maidstone ME14 5DA on 2020-09-14

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OX15 4FF ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/1910 June 2019 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