K D D CONSTRUCTION MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Return of final meeting in a members' voluntary winding up |
23/01/2523 January 2025 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Langley House Park Road London N2 8EY on 2025-01-23 |
20/01/2520 January 2025 | Appointment of a voluntary liquidator |
20/01/2520 January 2025 | Declaration of solvency |
20/01/2520 January 2025 | Resolutions |
23/10/2423 October 2024 | Amended total exemption full accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-14 with updates |
19/12/2319 December 2023 | Change of details for Maria Dawkins as a person with significant control on 2022-05-21 |
15/12/2315 December 2023 | Secretary's details changed for Maria Macisakova on 2022-05-21 |
15/12/2315 December 2023 | Change of details for Miss Maria Macisakova as a person with significant control on 2022-05-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Change of share class name or designation |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2022-10-17 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID DAWKINS / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS MARIA MACISAKOVA / 16/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
28/02/1928 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | 14/10/03 STATEMENT OF CAPITAL GBP 2 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MACISAKOVA |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID DAWKINS |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/05/1510 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/01/1423 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/07/137 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | FIRST GAZETTE |
19/02/1319 February 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID DAWKINS / 26/03/2012 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU ENGLAND |
01/07/121 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
17/07/1117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIA MACISAKOVA / 01/10/2009 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID DAWKINS / 01/10/2009 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
03/07/103 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/12/0828 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
08/08/078 August 2007 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
18/06/0518 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | 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