KCC NOMINEE 2 (S4) 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 David John Gratiaen Partridge as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Andre Gibbs 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

18/12/2418 December 2024 Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2024-12-17

View Document

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

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

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

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 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

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 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 (S4) Gp Limited as a person with significant control on 2021-08-16

View Document

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

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Registration of charge 129528130001, created on 2021-12-16

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

01/04/211 April 2021 DIRECTOR APPOINTED WILLIAM JOHN LUMSDEN COLTHORPE

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

15/10/2015 October 2020 CURREXT FROM 31/10/2021 TO 31/03/2022

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