KIRTON INVESTMENTS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Registration of charge 131763030002, created on 2024-11-01

View Document

28/10/2428 October 2024 Director's details changed for Mr John Francis Ormond Steven on 2024-10-25

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Resolutions

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registration of charge 131763030001, created on 2023-11-24

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

13/12/2213 December 2022 Registered office address changed from 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP England to 5, Block 23, Melville Building Royal William Yard Plymouth, PL1 3RP on 2022-12-13

View Document

12/12/2212 December 2022 Registered office address changed from Salt Quay House 4th Floor, Office 405 6 North East Quay Plymouth PL4 0HP England to 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP on 2022-12-12

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Registered office address changed from Alston Hall Holbeton Plymouth PL8 1HN England to Salt Quay House 4th Floor, Office 405 6 North East Quay Plymouth PL4 0HP on 2022-05-19

View Document

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

View Accounts

22/02/2222 February 2022 Cessation of Samantha Leay as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of John Steven as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

03/02/213 February 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