Advanced company searchLink opens in new window

KICKTEK LIMITED

Company number 08351255

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
12 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
08 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Feb 2022 MR04 Satisfaction of charge 083512550001 in full
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
24 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Jul 2020 MR01 Registration of charge 083512550001, created on 10 July 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
31 Oct 2017 SH10 Particulars of variation of rights attached to shares
31 Oct 2017 SH08 Change of share class name or designation
12 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Oct 2017 TM01 Termination of appointment of Carlo Nepute as a director on 30 September 2017
13 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Dr Ava Nepute Lynch as a director on 1 July 2016
17 Jun 2016 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 1 the Galloway Centre Express Way Hambridge Lane Newbury Berkshire RG14 5TL on 17 June 2016
15 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014