Advanced company searchLink opens in new window

TEN KITES LIMITED

Company number 08596008

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)
03 Sep 2018 AD01 Registered office address changed from 44 Charlbury Road Oxford OX2 6UX England to Markam House 20 Broad Street Wokingham RG40 1AH on 3 September 2018
03 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Aug 2018 PSC04 Change of details for Mr Stuart Anthony Wilson as a person with significant control on 3 August 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Apr 2018 TM01 Termination of appointment of Alexandra Clare Lilley as a director on 17 April 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 AP01 Appointment of Mrs Alexandra Clare Lilley as a director on 29 July 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 178.6
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 178.6
10 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Mar 2016 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 44 Charlbury Road Oxford OX2 6UX on 15 March 2016
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 111.10
21 Sep 2015 SH02 Sub-division of shares on 2 July 2015
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 116.7
17 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shrs of £1 each in the issued share capital be sub-div into 1,000 ord shrs of £0.10 each 02/07/2015
15 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 116.7
21 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Oct 2014 AD01 Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on 21 October 2014