KITE MIDCO LTD - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr William Chow. Appointment date: 2023-08-17. 2023-09-25 View Report
Officers. Termination date: 2023-08-17. Officer name: Mario Razzini. 2023-09-25 View Report
Officers. Termination date: 2023-06-19. Officer name: Chris Martin Coulton. 2023-09-25 View Report
Accounts. Accounts type full. 2023-08-30 View Report
Incorporation. Memorandum articles. 2023-08-25 View Report
Resolution. Description: Resolutions. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Officers. Officer name: Richard Agostinelli. Termination date: 2023-01-31. 2023-02-13 View Report
Officers. Appointment date: 2023-01-31. Officer name: Mr Mark Garritt. 2023-02-13 View Report
Officers. Officer name: Mr Stuart James Miller. Appointment date: 2023-01-31. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type full. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type full. 2021-05-17 View Report
Accounts. Accounts type full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Incorporation. Memorandum articles. 2020-06-03 View Report
Resolution. Description: Resolutions. 2020-06-03 View Report
Address. New address: Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ. Old address: Floor 7 the Future Works Brunel Way Slough SL1 1FQ England. Change date: 2020-05-14. 2020-05-14 View Report
Address. New address: Floor 7 the Future Works Brunel Way Slough SL1 1FQ. Old address: Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England. Change date: 2020-05-14. 2020-05-14 View Report
Officers. Appointment date: 2019-12-16. Officer name: Mrs Clara Jane Rosalind Snow. 2019-12-20 View Report
Officers. Termination date: 2019-12-16. Officer name: Stuart James Miller. 2019-12-20 View Report
Officers. Officer name: Peter David Rowse. Termination date: 2019-12-16. 2019-12-20 View Report
Officers. Appointment date: 2019-09-17. Officer name: Mr Kurt Demeuleneere. 2019-09-23 View Report
Officers. Officer name: Mr Richard Agostinelli. Appointment date: 2019-09-17. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Accounts. Accounts type full. 2019-08-01 View Report
Officers. Officer name: Mr Christopher Martin Coulton. Change date: 2019-07-12. 2019-07-22 View Report
Officers. Officer name: Mr Christopher Martin Coulton. Appointment date: 2019-07-12. 2019-07-16 View Report
Officers. Termination date: 2019-07-12. Officer name: Alastair James Weinel. 2019-07-16 View Report
Accounts. Change account reference date company previous shortened. 2019-03-20 View Report
Capital. Second filing capital allotment shares. 2019-01-07 View Report
Address. Change date: 2018-11-09. Old address: 207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom. New address: Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE. 2018-11-09 View Report
Capital. Second filing capital allotment shares. 2018-11-08 View Report
Capital. Capital allotment shares. 2018-10-12 View Report
Capital. Capital allotment shares. 2018-10-03 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Alastair James Weinel. 2018-10-03 View Report
Resolution. Description: Resolutions. 2018-09-20 View Report
Officers. Appointment date: 2018-09-11. Officer name: Mr Stuart James Miller. 2018-09-18 View Report
Officers. Appointment date: 2018-09-11. Officer name: Mr Peter David Rowse. 2018-09-18 View Report
Incorporation. Capital: GBP .01 2018-08-22 View Report