CHRIS CARPENTRY KP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Registered office address changed from 1 st. Pauls Close Ashford TW15 1ET United Kingdom to 222 Hampton Road Twickenham TW2 5NJ on 2021-11-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM C/O QUALITY ACCOUNTANCY UNIT 22, BELLVIEW COURT HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TQ

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA PACZKOWSKA

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF PACZKOWSKI

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 9 PIPPINS COURT ASHFORD MIDDLESEX TW15 2AF UNITED KINGDOM

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS AGNIESZKA EWA PACZKOWSKA

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information