Advanced company searchLink opens in new window

KIWI IT SERVICES LTD.

Company number 10142894

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2024 DS01 Application to strike the company off the register
08 Jan 2024 CH01 Director's details changed for Miss Marija Balicka on 4 July 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
30 Oct 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road 128 City Road London EC1V 2NX on 30 October 2023
21 Jun 2023 PSC04 Change of details for Miss Marija Balicka as a person with significant control on 21 June 2023
07 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2023
07 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 AA Micro company accounts made up to 30 April 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from 153 Meriden Drive Birmingham B37 6BT England to Kemp House Kemp House 160 City Road London EC1V 2NX on 28 October 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Oct 2021 PSC04 Change of details for Miss Marija Balicka as a person with significant control on 5 May 2021
03 Mar 2021 AA Micro company accounts made up to 30 April 2020
17 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
05 Feb 2020 PSC01 Notification of Marija Balicka as a person with significant control on 8 October 2019
02 Feb 2020 PSC08 Notification of a person with significant control statement
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Oct 2019 TM01 Termination of appointment of Gowda Naveen Kumar Hullenahalli Kalachanne as a director on 14 October 2019
08 Oct 2019 AD01 Registered office address changed from 23 Sparrowbill Way Patchway Bristol BS34 5AZ England to 153 Meriden Drive Birmingham B37 6BT on 8 October 2019