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)
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
09 May 2014 AD01 Registered office address changed from 43 Upper St. Helens Road Hedge End Southampton Hampshire SO30 0LG United Kingdom on 9 May 2014
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
18 Sep 2013 AR01 Annual return made up to 12 June 2012 with full list of shareholders
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2013 AA Total exemption full accounts made up to 31 March 2012
17 Jul 2013 AA Total exemption full accounts made up to 31 March 2011
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Nov 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr John Joseph Roche on 1 November 2010
02 Mar 2011 AD01 Registered office address changed from Barn House Pengham Road Pengham Blackwood Gwent NP12 3TA on 2 March 2011
23 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr John Joseph Roche on 2 October 2009
12 Jun 2009 NEWINC Incorporation