KICK-IT AS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Alexander Sylvester on 2024-01-14

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Alexander Sylvester on 2023-01-10

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Cessation of Rosalie Anne Fellingham as a person with significant control on 2022-03-24

View Document

31/03/2231 March 2022 Termination of appointment of Rosalie Anne Fellingham as a director on 2022-03-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 21/09/2020

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 21/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANTHANA SYLVESTER

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SYLVESTER

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 26/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 26/07/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 19/06/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 22/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 22/05/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 02/01/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 02/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANTHANA SYLVESTER / 01/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC SYLVESTER / 01/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 01/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SYLVESTER / 01/01/2018

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE ANNE FELLINGHAM / 03/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS JANTHANA SYLVESTER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR ELLIOT SYLVESTER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR ALEXANDER SYLVESTER

View Document

12/04/1312 April 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE FELLINGHAM / 09/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSE FELLINGHAM / 09/02/2009

View Document

14/01/0914 January 2009 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