KAPITI HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Second filing of Confirmation Statement dated 2025-02-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Register(s) moved to registered office address Westwood House Evedon Sleaford Lincolnshire NG34 9PA

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mrs Helen Clare Fry on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Ryecroft House 123a Grantham Road Sleaford NG34 7NP United Kingdom to Westwood House Evedon Sleaford Lincolnshire NG34 9PA on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Matthew James Fry as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mrs Helen Clare Fry as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Neil Jonathan Hanes as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Matthew James Fry on 2022-02-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE GODSON

View Document

25/02/2025 February 2020 14/02/2020

View Document

24/02/2024 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 21/02/20 Statement of Capital gbp 675000

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JONATHAN HANES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FRY / 17/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARE FRY / 17/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

13/04/1813 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 4075000

View Document

27/03/1827 March 2018 REDUCE ISSUED CAPITAL 17/03/2018

View Document

27/03/1827 March 2018 SOLVENCY STATEMENT DATED 17/03/18

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 675000

View Document

27/03/1827 March 2018 STATEMENT BY DIRECTORS

View Document

22/03/1822 March 2018 ADOPT ARTICLES 16/03/2018

View Document

20/11/1720 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 2700000

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FRY / 18/09/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARE FRY / 19/09/2017

View Document

18/09/1718 September 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