Kit Communications Ltd was established in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Kit Communications Ltd. The companies directors are Redding, Philip David Cleveland, Nellen, Gideon Asher Lawrence, Murray, William Alexander.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDDING, Philip David Cleveland | 24 November 2015 | - | 1 |
MURRAY, William Alexander | 11 July 2001 | 24 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELLEN, Gideon Asher Lawrence | 24 November 1995 | 20 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 18 September 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 01 November 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 12 December 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 03 November 2015 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AD01 - Change of registered office address | 11 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 04 December 2009 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 05 February 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
AA - Annual Accounts | 18 October 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 06 December 2006 | |
363a - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
CERTNM - Change of name certificate | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
363s - Annual Return | 21 November 2001 | |
288b - Notice of resignation of directors or secretaries | 02 November 2001 | |
AA - Annual Accounts | 18 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 21 November 2000 | |
363s - Annual Return | 29 January 2000 | |
288b - Notice of resignation of directors or secretaries | 28 January 2000 | |
288a - Notice of appointment of directors or secretaries | 28 January 2000 | |
287 - Change in situation or address of Registered Office | 28 January 2000 | |
AA - Annual Accounts | 27 October 1999 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
RESOLUTIONS - N/A | 07 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 1999 | |
123 - Notice of increase in nominal capital | 07 June 1999 | |
363s - Annual Return | 06 February 1999 | |
AA - Annual Accounts | 02 November 1998 | |
AUD - Auditor's letter of resignation | 22 June 1998 | |
363s - Annual Return | 13 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 21 November 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1996 | |
288 - N/A | 15 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 January 1996 | |
MEM/ARTS - N/A | 13 December 1995 | |
CERTNM - Change of name certificate | 07 December 1995 | |
RESOLUTIONS - N/A | 05 December 1995 | |
288 - N/A | 05 December 1995 | |
288 - N/A | 05 December 1995 | |
287 - Change in situation or address of Registered Office | 05 December 1995 | |
NEWINC - New incorporation documents | 08 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 April 2004 | Outstanding |
N/A |
Rent deposit deed | 04 October 1999 | Outstanding |
N/A |
Rent deposit deed | 26 September 1997 | Outstanding |
N/A |
Fixed and floating charge | 28 February 1996 | Outstanding |
N/A |