CODE KIWI LTD

Company Documents

DateDescription
14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Registered office address changed from 292 Wake Green Road Birmingham West Midlands B13 9QP England to C/O Clarke Bell 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-14

View Document

14/03/2514 March 2025 Declaration of solvency

View Document

19/02/2519 February 2025 Director's details changed for Dr David Oakley on 2024-11-23

View Document

17/02/2517 February 2025 Micro company accounts made up to 2025-02-05

View Document

12/02/2512 February 2025 Previous accounting period extended from 2025-01-31 to 2025-02-05

View Document

05/02/255 February 2025 Annual accounts for year ending 05 Feb 2025

View Accounts

04/01/254 January 2025 Change of details for Dr David Oakley as a person with significant control on 2024-11-16

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Director's details changed for Mr David Oakley on 2023-10-16

View Document

19/10/2319 October 2023 Change of details for Mr David Oakley as a person with significant control on 2023-10-16

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 134 Beech Road Stockport SK3 8HH United Kingdom to 292 Wake Green Road Birmingham West Midlands B13 9QP on 2022-09-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

12/03/2112 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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