KIWI SOFTWARE LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 69 THIRSTON WAY NEWCASTLE TYNE AND WEAR NE3 3ER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 COMPANY NAME CHANGED SITHON LTD CERTIFICATE ISSUED ON 30/12/15

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MASTERS / 29/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MASTERS / 26/05/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 96 SYDNEY GROVE WALLSEND NE28 9HD ENGLAND

View Document

06/06/146 June 2014 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