KIWI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/05/2326 May 2023 Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

View Document

26/05/2326 May 2023 Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

View Document

25/05/2325 May 2023 Change of details for Mr Peter Cornelius Burden as a person with significant control on 2023-05-25

View Document

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

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BURDEN

View Document

03/04/193 April 2019 CESSATION OF CHRISTOPHER JOHN STEWART AS A PSC

View Document

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

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/07/174 July 2017 CESSATION OF ANDREW BARNETT AS A PSC

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 21/12/2016

View Document

17/01/1717 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1716 January 2017 ADOPT ARTICLES 21/12/2016

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR PETER BURDEN

View Document

09/01/179 January 2017 DIRECTOR APPOINTED RICHARD JAMES PARKER

View Document

09/01/179 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104966010002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104966010001

View Document

25/11/1625 November 2016 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