About

Registered Number: 08638681
Date of Incorporation: 06/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Kikit Pathways To Recovery Cic 153 Stratford Road, Sparkhill, Birmingham, B11 1RD,

 

Kikit Pathways to Recovery Cic was registered on 06 August 2013 and are based in Birmingham. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AQIB, Muhammad Ismail, Director 23 October 2017 - 1
ASHFAQ, Mohammed 06 August 2013 - 1
DAWOOD, Shanaz 14 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Rahela Perveen 01 June 2014 - 1
PUGH, Nicola 06 August 2013 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AD01 - Change of registered office address 07 May 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 08 January 2019
CH01 - Change of particulars for director 24 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 01 November 2017
RESOLUTIONS - N/A 12 October 2017
RESOLUTIONS - N/A 27 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 January 2016
CH03 - Change of particulars for secretary 09 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AP03 - Appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
CERTNM - Change of name certificate 07 January 2014
CICINC - N/A 06 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.