KIWI HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
26/05/2326 May 2023 | Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
26/05/2326 May 2023 | Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
25/05/2325 May 2023 | Change of details for Mr Peter Cornelius Burden as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Building 307 Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW on 2023-05-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BURDEN |
03/04/193 April 2019 | CESSATION OF CHRISTOPHER JOHN STEWART AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
04/07/174 July 2017 | CESSATION OF ANDREW BARNETT AS A PSC |
04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 21/12/2016 |
17/01/1717 January 2017 | 21/12/16 STATEMENT OF CAPITAL GBP 100 |
16/01/1716 January 2017 | ADOPT ARTICLES 21/12/2016 |
09/01/179 January 2017 | DIRECTOR APPOINTED MR PETER BURDEN |
09/01/179 January 2017 | DIRECTOR APPOINTED RICHARD JAMES PARKER |
09/01/179 January 2017 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 104966010002 |
22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 104966010001 |
25/11/1625 November 2016 | 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