KCC NOMINEE 1 (S5) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Grace Christine Jean Perry as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewAppointment of Jennifer Elizabeth Lambkin as a director on 2025-07-18

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Andre Gibbs as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

03/04/253 April 2025 Director's details changed for Ms Grace Christine Jean Perry on 2025-03-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Director's details changed for Ms Grace Christine Jean Perry on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2024-12-17

View Document

16/12/2416 December 2024 Appointment of Ross Duncan Mccall as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Nicholas Paul Searl as a director on 2024-12-13

View Document

16/12/2416 December 2024 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-13

View Document

16/12/2416 December 2024 Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Ms Grace Christine Jean Perry as a director on 2024-12-16

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Termination of appointment of Robert Michael Evans as a director on 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Change of details for Kc Cadence Gp Limited as a person with significant control on 2020-10-19

View Document

03/01/233 January 2023 Termination of appointment of William John Lumsden Colthorpe as a director on 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104358100001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 27/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD LIGHTBOUND / 20/01/2017

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

21/10/1621 October 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company