K C I LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Appointment of Ms Jennifer Campbell as a director on 2023-12-19

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/11/1423 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY N KLEIN / 04/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DUGLIN / 02/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/952 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/03/9513 March 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: G OFFICE CHANGED 10/11/93 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

24/08/9324 August 1993 AUDITOR'S RESIGNATION

View Document

17/11/9217 November 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 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