WHITE KITE PREDICTIVE LTD

Company Documents

DateDescription
20/11/2420 November 2024 Registered office address changed from Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-11-20

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/08/249 August 2024 Registered office address changed from 2-4 Stoneleigh Park Road Epsom KT19 0QT England to Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LYLE FREDERICK ALEXANDER JACKSON / 11/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LYLE FREDERICK ALEXANDER JACKSON / 11/03/2013

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR SETH ASLIN

View Document

16/08/1216 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SETH ASLIN / 31/10/2011

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SETH ASLIN / 15/01/2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SETH ASLIN / 28/07/2010

View Document

06/09/106 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYLE FREDERICK ALEXANDER JACKSON / 28/07/2010

View Document

01/02/101 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYLE JACKSON / 28/07/2009

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SETH ASLIN / 07/08/2008

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYLE JACKSON / 07/08/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED 1C1 ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 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