About

Registered Number: 04527817
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 5 East Chadley Lane, Godmanchester, Huntingdon, Cambridgeshire, PE29 2BJ

 

Kitt Consultants Ltd was registered on 05 September 2002 and has its registered office in Huntingdon in Cambridgeshire. The organisation has 3 directors listed as Baines, Amanda Jane, Davies, Kim Lorraine, Mckechnie, Robert Neil Kinkaid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKECHNIE, Robert Neil Kinkaid 05 September 2002 28 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BAINES, Amanda Jane 17 March 2003 - 1
DAVIES, Kim Lorraine 05 September 2002 28 January 2003 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 09 November 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 17 February 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
225 - Change of Accounting Reference Date 20 December 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.