KITFIX SWALLOW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Register inspection address has been changed from Flint Buildings, 1 Bedding Lane Norwich NR3 1RG England to 2 Tusser Road Taverham Norwich NR8 6TQ

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Jonathan Marcus on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Edward Quintin Marcus as a director on 2024-02-14

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Register(s) moved to registered office address 2 Tusser Road Norwich Norfolk NR8 6TQ

View Document

15/11/2315 November 2023 Cessation of Edward Quintin Marcus as a person with significant control on 2023-07-03

View Document

15/11/2315 November 2023 Cessation of Tim Addinell as a person with significant control on 2023-04-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Registered office address changed from C/O Ksg Castle Acre Road Swaffham PE37 7HU United Kingdom to 2 Tusser Road Norwich Norfolk NR8 6TQ on 2021-11-09

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD QUINTIN MARCUS

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARCUS

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ADDINELL

View Document

23/10/1823 October 2018 CESSATION OF STEPHEN ARTHUR DUCKER AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

26/09/1726 September 2017 SAIL ADDRESS CREATED

View Document

24/02/1724 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1711 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 3100000

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR DUCKER / 09/02/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR EDWARD MARCUS

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JONATHAN MARCUS

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED KITFIX SWALLOW PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

18/01/1718 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/167 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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