KITESHIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Register inspection address has been changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU

View Document

20/12/2220 December 2022 Registered office address changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 2022-12-20

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 10/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/07/191 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON MANAGEMENT DIRECTORS LIMITED / 07/06/2019

View Document

01/07/191 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 07/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

01/04/191 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 01/04/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 38 WIGMORE STREET LONDON W1H 9DF

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MS NIRA AMAR

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MS. DALIA CHACHAM

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/057 January 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0419 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0325 April 2003 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0325 April 2003 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0325 February 2003 SHARES AGREEMENT OTC

View Document

12/02/0312 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0312 February 2003 £ NC 1000/296000 08/12/00

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 08/12/00

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

30/11/0030 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 S386 DIS APP AUDS 27/07/00

View Document

30/11/0030 November 2000 S80A AUTH TO ALLOT SEC 27/07/00

View Document

30/11/0030 November 2000 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 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