KITENGE LTD
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/07/2411 July 2024 | Termination of appointment of Sian Laura Masawe as a director on 2024-07-11 |
| 11/07/2411 July 2024 | Registered office address changed from 27 Croye Close Andover Hampshire SP10 3AF to 20-22 Venture West Greenham Business Park Newbury RG19 6HX on 2024-07-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 08/03/248 March 2024 | Appointment of Mr Keith Alan Wells as a director on 2024-03-08 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/03/2318 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
| 24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MISS SIAN LAURA WELLS / 01/04/2020 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN LAURA WELLS / 23/03/2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 02/11/182 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/03/1529 March 2015 | REGISTERED OFFICE CHANGED ON 29/03/2015 FROM 27 CROYE CLOSE 27 CROYE CLOSE ANDOVER HAMPSHIRE SP10 3AF UNITED KINGDOM |
| 29/03/1529 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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