Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kitfix Swallow Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£1,410,189 +6.81%
Employees£0 0%
Total assets£3,306,357 +2.94%

KITFIX SWALLOW PROPERTIES LIMITED
KITFIX SWALLOW GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 10415566
Universal Entity Code2326-1676-4647-8556
Record last updated Friday, February 16, 2024 9:13:18 AM UTC
Official Address 2 Tusser Road Norwich Norfolk Nr86tq Taverham South
There are 2 companies registered at this street
Postal Code NR86TQ
Sector estate, let, operate, real

Directors

Document Type Publication date Download link
Registry Feb 14, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 13, 2020 Resignation of one Director (a man) 7365... Resignation of one Director (a man) 7365...
Registry Aug 13, 2020 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Feb 19, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 19, 2020 Resignation of one Director (a man) 7365... Resignation of one Director (a man) 7365...
Registry Jan 18, 2017 Company name change Company name change
Registry Jan 3, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jan 1, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 1, 2017 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Jan 1, 2017 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jan 1, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 7, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 7, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Two appointments: 2 men 7365... Two appointments: 2 men 7365...
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Dec 21, 2012 Annual return Annual return
Registry Mar 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Feb 27, 2012 Annual accounts Annual accounts
Registry Feb 9, 2012 Annual return Annual return
Registry Mar 30, 2011 Annual return 7365... Annual return 7365...
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Change of registered office address Change of registered office address
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Change of particulars for director 7365... Change of particulars for director 7365...
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 20, 2010 Annual accounts Annual accounts
Financials Mar 26, 2009 Annual accounts 7365... Annual accounts 7365...
Registry Jan 8, 2009 Annual return Annual return
Registry Jan 29, 2008 Annual return 7365... Annual return 7365...
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Feb 13, 2007 Annual return Annual return
Financials Dec 20, 2006 Annual accounts Annual accounts
Financials Jan 19, 2006 Annual accounts 7365... Annual accounts 7365...
Registry Jan 6, 2006 Annual return Annual return
Registry Jan 21, 2005 Annual return 7365... Annual return 7365...
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Mar 10, 2004 Annual return Annual return
Financials Nov 13, 2003 Annual accounts Annual accounts
Registry Jan 16, 2003 Annual return Annual return
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Financials Nov 14, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Annual return Annual return
Registry Jan 25, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2001 Particulars of a mortgage or charge 7365... Particulars of a mortgage or charge 7365...
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Mar 7, 2000 Annual return Annual return
Financials Jan 10, 2000 Annual accounts Annual accounts
Registry Nov 16, 1999 Change of accounting reference date Change of accounting reference date
Registry Jan 5, 1999 Annual return Annual return
Financials Nov 10, 1998 Annual accounts Annual accounts
Registry Jun 24, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials May 21, 1998 Annual accounts Annual accounts
Registry Jan 20, 1998 Annual return Annual return
Financials Mar 10, 1997 Annual accounts Annual accounts
Registry Jan 3, 1997 Annual return Annual return
Registry Aug 27, 1996 Alter mem and arts Alter mem and arts
Registry Aug 27, 1996 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 27, 1996 Removal of secretary/director Removal of secretary/director
Registry Jun 21, 1996 Miscellaneous document Miscellaneous document
Financials Mar 8, 1996 Annual accounts Annual accounts
Registry Jan 4, 1996 Annual return Annual return
Registry Dec 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 28, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 Annual return Annual return
Registry Jan 14, 1994 Annual return 7365... Annual return 7365...
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry May 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 7365... Declaration of satisfaction in full or in part of a mortgage or charge 7365...
Registry Jan 10, 1993 Annual return Annual return
Registry Dec 31, 1992 Three appointments: 3 men Three appointments: 3 men
Financials Dec 14, 1992 Annual accounts Annual accounts
Financials Jun 12, 1992 Annual accounts 7365... Annual accounts 7365...
Registry Feb 26, 1992 Annual return Annual return
Registry Apr 2, 1991 Annual return 7365... Annual return 7365...
Financials Apr 2, 1991 Annual accounts Annual accounts
Registry Mar 30, 1990 Annual return Annual return
Financials Jan 29, 1990 Annual accounts Annual accounts
Registry Dec 14, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 7365... Declaration of satisfaction in full or in part of a mortgage or charge 7365...
Registry Mar 28, 1989 Annual return Annual return
Financials Mar 15, 1989 Annual accounts Annual accounts
Financials Feb 18, 1988 Annual accounts 7365... Annual accounts 7365...
Registry Feb 11, 1988 Annual return Annual return
Registry Oct 22, 1987 Annual return 7365... Annual return 7365...
Financials Mar 4, 1987 Annual accounts Annual accounts
Registry Aug 1, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1986 Annual return Annual return
Registry Aug 20, 1963 Change of name certificate Change of name certificate
Registry Sep 28, 1962 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy