KIADTRIU LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Office 5 , 2nd Floor 14/15 Rother Street Stratford-upon-Avon CV37 6LU to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-29

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

19/07/2119 July 2021 Termination of appointment of Amanda Berry as a director on 2021-06-06

View Document

15/07/2115 July 2021 Appointment of Mr Amiel Bonifacio as a director on 2021-06-06

View Document

15/07/2115 July 2021 Cessation of Amanda Berry as a person with significant control on 2021-06-06

View Document

13/07/2113 July 2021 Notification of Amiel Bonifacio as a person with significant control on 2021-06-06

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 11 TWEED STREET EASINGTON LANE HOUGHTON LE SPRING DH5 0PL ENGLAND

View Document

18/03/2118 March 2021 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