1 1 K V LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Return of final meeting in a members' voluntary winding up |
14/11/2414 November 2024 | Declaration of solvency |
09/11/249 November 2024 | Appointment of a voluntary liquidator |
09/11/249 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 1C Becketts Place Unit 2 Spinnaker Court Hampton Wick Kingston upon Thames KT1 4EQ on 2024-11-06 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-09 with updates |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-09 with updates |
07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-09 with updates |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
02/07/122 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1122 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/1017 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAHAM HANN / 09/06/2010 |
14/10/0914 October 2009 | Annual return made up to 9 June 2009 with full list of shareholders |
23/07/0923 July 2009 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | COMPANY NAME CHANGED PHRONESIS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/07/09 |
19/05/0919 May 2009 | 30/06/07 TOTAL EXEMPTION FULL |
15/05/0915 May 2009 | DISS40 (DISS40(SOAD)) |
13/05/0913 May 2009 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/12/0823 December 2008 | FIRST GAZETTE |
15/09/0715 September 2007 | RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS |
15/09/0715 September 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
03/06/073 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/11/066 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
02/02/062 February 2006 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | NEW SECRETARY APPOINTED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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