KD-HAUS UK LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Craig Macdonald as a director on 2024-05-29

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from 4th Floor, the Corner Building, 91-93 Farringdon Road London EC1M 3LN England to 29 Warwick Park Tunbridge Wells TN2 5TA on 2021-08-03

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BAYNES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL BAYNES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE CORNER BUILDING FARRINGDON ROAD LONDON EC1M 3LN

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O 4TH FLOOR THE CORNER BUILDING 91-93 FARRINGDON ROAD LONDON EC1M 3LN ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O THE CORNER BUILDING PO BOX 4TH FLOOR 91-93 FARRINGDON ROAD LONDON EC1M 3LN ENGLAND

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 8 HOLYROOD STREET LONDON BRIDGE LONDON SE1 2EL

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACDONALD / 31/08/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM EASTON BAYNES / 31/08/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 109-110 BOLSOVER STREET LONDON W1W 5NU

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/09/103 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED PALACE PROJECTS LIMITED CERTIFICATE ISSUED ON 27/07/05

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 RETURN MADE UP TO 07/09/03; NO CHANGE OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 S366A DISP HOLDING AGM 11/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ALTER MEM AND ARTS 22/05/98

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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