KICKTAG WEB SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

10/03/2510 March 2025 Amended micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

21/06/2421 June 2024 Director's details changed for Mr Steven Wright on 2024-06-18

View Document

21/06/2421 June 2024 Registered office address changed from 41, Ambleside Way Ambleside Way Nuneaton CV11 6AU England to Bouverie House 160 Fleet Street London EC4A 2DQ on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Privacy Culture Limited as a person with significant control on 2024-06-18

View Document

13/06/2413 June 2024 Appointment of Mr Steven Wright as a director on 2023-09-07

View Document

07/06/247 June 2024 Notification of Privacy Culture Limited as a person with significant control on 2023-09-07

View Document

06/06/246 June 2024 Termination of appointment of Emma Louise Noakes as a director on 2023-09-07

View Document

06/06/246 June 2024 Appointment of Mr Alistair James Antony Cole as a director on 2023-09-07

View Document

06/06/246 June 2024 Cessation of Peter James Ansell as a person with significant control on 2023-09-07

View Document

06/06/246 June 2024 Cessation of Emma Louise Noakes as a person with significant control on 2023-09-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 35 Langdale Drive Nuneaton CV11 6EY England to 41, Ambleside Way Ambleside Way Nuneaton CV11 6AU on 2022-01-28

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 29 LINCOLN'S INN FIELDS HOLBORN LONDON WC2A 3EG UNITED KINGDOM

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES ANSELL / 08/01/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE NOAKES / 08/01/2019

View Document

22/08/1922 August 2019 CESSATION OF MATTHEW JAMES BOWLES AS A PSC

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWLES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1 THE DAIRY, WOLVEY LODGE BUSINESS CENTRE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES BOWLES

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 35 LANGDALE DRIVE NUNEATON WARWICKSHIRE CV11 6EY

View Document

07/04/157 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 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