KINGDOM INNOVATIVE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

05/02/245 February 2024 Change of details for Mr Edwin David White as a person with significant control on 2024-02-05

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/05/2219 May 2022 Previous accounting period extended from 2022-02-27 to 2022-02-28

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Appointment of Mr James Njuguna as a director on 2021-09-17

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

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

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MR BETHAN ONUONGA

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 6 BACK DYKES AUCHTERMUCHTY KY14 7DW

View Document

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

26/03/1526 March 2015 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 892-INST CREATE CHARGES:SCOT

View Document

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

View Accounts

25/02/1525 February 2015 PREVSHO FROM 31/07/2014 TO 28/02/2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information