Company NameKirigram Limited
DirectorsMichael Rusted and Constanze Schweda
Company StatusActive
Company Number06494545
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Previous NameEuropa It Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Rusted
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameMs Constanze Schweda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameConstanze Schweda
NationalityGerman
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleDesign Consultant
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekirigram.com

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Constance Schweda
50.00%
Ordinary
1 at £1Michael Rusted
50.00%
Ordinary

Financials

Year2014
Net Worth£4,761
Cash£7,707
Current Liabilities£12,416

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
29 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
22 September 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for Ms Constanze Schweda on 5 February 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 September 2016Director's details changed for Constance Schweda on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Constance Schweda on 26 September 2016 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Company name changed europa it LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
5 July 2012Company name changed europa it LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page)
6 May 2010Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page)
6 May 2010Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page)
5 May 2010Director's details changed for Constance Schweda on 5 February 2010 (2 pages)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Director's details changed for Michael Rusted on 5 February 2010 (2 pages)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Director's details changed for Michael Rusted on 5 February 2010 (2 pages)
5 May 2010Director's details changed for Constance Schweda on 5 February 2010 (2 pages)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Secretary's details changed for Constance Schweda on 5 February 2010 (1 page)
5 May 2010Director's details changed for Constance Schweda on 5 February 2010 (2 pages)
5 May 2010Director's details changed for Michael Rusted on 5 February 2010 (2 pages)
5 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 March 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 February 2008Director and secretary appointed constance schweda (2 pages)
29 February 2008Director appointed michael rusted (2 pages)
29 February 2008Director and secretary appointed constance schweda (2 pages)
29 February 2008Director appointed michael rusted (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)