K C K G MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDROS MANNOUKAS

View Document

24/10/1824 October 2018 CESSATION OF ANDROS FOTIS MANNOUKAS AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LENNON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS NICOLA THEKLA MANNOUKAS

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR CLIVE LENNON

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/07/173 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ANDROS FOTIS MANNOUKAS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MALLOURIDES

View Document

04/11/154 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/154 November 2015 COMPANY NAME CHANGED K C K S MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 COMPANY NAME CHANGED GENETIC BACHETA HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/11/143 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED CLASS (LONDON) LIMITED CERTIFICATE ISSUED ON 30/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/131 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ANDREAS MALLOURIDES

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBINSON / 06/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 2 PAUL GARDENS CROYDON CR0 5QL ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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