Advanced company searchLink opens in new window

KITMAPPER LIMITED

Company number 09688547

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)
20 Mar 2024 AD01 Registered office address changed from C/O the Charlesworth Group 250 Deighton Road Huddersfield HD2 1JJ England to 35 Westgate Huddersfield HD1 1PA on 20 March 2024
29 Feb 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
25 Aug 2023 CH01 Director's details changed for Mr David Neil Charlesworth on 25 August 2023
14 Aug 2023 SH02 Sub-division of shares on 2 August 2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2023 PSC04 Change of details for Mr David Neil Charlesworth as a person with significant control on 2 August 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2022 AD01 Registered office address changed from Unit B1:1, Bussey Building Copeland Park, 133 Copeland Road London SE15 3SN England to C/O the Charlesworth Group 250 Deighton Road Huddersfield HD2 1JJ on 5 October 2022
26 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
12 Sep 2022 CH01 Director's details changed for Mr Mark Foster on 12 September 2022
12 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CH01 Director's details changed for Mr Mark Foster on 30 August 2019
25 Nov 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017