Advanced company searchLink opens in new window

KITTY HAWK FOUNDER III LIMITED

Company number 09094260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 TM01 Termination of appointment of Nicholas Ashley West as a director on 13 March 2024
02 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
02 Dec 2022 PSC05 Change of details for Real Estate Venture Captial Management Llp as a person with significant control on 21 March 2022
28 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY to Second Floor 60 Charlotte Street London W1T 2NU on 9 March 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC02 Notification of Real Estate Venture Captial Management Llp as a person with significant control on 18 April 2016
13 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 21 October 2014
19 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 100