KIWI LINCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Alastair Frederick Malcolm Benton-Jones on 2025-04-03

View Document

10/04/2510 April 2025 Director's details changed for Mrs Kimberley Jane Benton-Jones on 2025-04-03

View Document

10/04/2510 April 2025 Change of details for Mrs Kimberley Jane Benton- Jones as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Secretary's details changed for Mrs Kimberley Jane Benton-Jones on 2025-04-03

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Calyx House South Road Taunton Somerset TA1 3DU on 2024-03-18

View Document

31/01/2431 January 2024 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON- JONES / 30/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON- JONES / 30/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR FREDERICK MALCOLM BENTON-JONES / 30/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON-JONES / 30/03/2020

View Document

08/04/208 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON-JONES / 30/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR FREDERICK MALCOLM BENTON-JONES / 30/03/2020

View Document

02/04/202 April 2020 CESSATION OF ALASTAIR FREDERICK MALCOLM BENTON- JONES AS A PSC

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR FREDERICK MALCOLM BENTON- JONES / 25/10/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON- JONES / 25/10/2018

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIMBERLEY JANE BENTON-JONES / 30/03/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY JANE BENTON- JONES / 30/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIMBERLEY JANE BENTON-JONES / 19/03/2018

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR FREDERICK MALCOLM BENTON- JONES / 06/04/2016

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY JANE BENTON- JONES / 06/04/2016

View Document

10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE BENTON-JONES / 01/04/2016

View Document

10/04/1910 April 2019 CHANGE PERSON AS DIRECTOR

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 10

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS KIMBERLEY JANE BENTON-JONES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/04/161 April 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