Advanced company searchLink opens in new window

KIT FITT LTD

Company number 06932139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
11 May 2022 AD01 Registered office address changed from Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh SO50 7DF England to 27 Lewry Road Botley Southampton Hampshire SO32 2GJ on 11 May 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 AD01 Registered office address changed from Croft Mews Winchester Road Botley Southampton SO32 2BX England to Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh SO50 7DF on 29 August 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
16 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH08 Change of share class name or designation
20 Mar 2019 AD01 Registered office address changed from Hillcrest Pinehurst Road Southampton SO16 7FZ England to Croft Mews Winchester Road Botley Southampton SO32 2BX on 20 March 2019
29 Oct 2018 AA Full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from Lucewood Lucewood Lane Farley Salisbury SP5 1AX England to Hillcrest Pinehurst Road Southampton SO16 7FZ on 12 March 2018
23 Nov 2017 AD01 Registered office address changed from Tilbury Pylands Lane Bursledon Southampton SO31 1BH to Lucewood Lucewood Lane Farley Salisbury SP5 1AX on 23 November 2017
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jun 2015 AA Total exemption full accounts made up to 31 March 2015